Background WavePink WaveYellow Wave

RESTAURANT HOLDINGS LIMITED (05735916)

RESTAURANT HOLDINGS LIMITED (05735916) is an active UK company. incorporated on 9 March 2006. 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.. RESTAURANT HOLDINGS LIMITED has been registered for 20 years. Current directors include HOPKINS, Anne Marie, WILLIAMS, Michael Robert Campion.

Company Number
05735916
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 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
R

RESTAURANT HOLDINGS LIMITED

RESTAURANT HOLDINGS LIMITED is an active company incorporated on 9 March 2006 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.. RESTAURANT HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05735916

LTD Company

Age

20 Years

Incorporated 9 March 2006

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 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

HACKREMCO (NO. 2345) LIMITED
From: 9 March 2006To: 31 March 2006
Contact
Address

Orion Gate Guildford Road Woking, GU22 7NJ,

Previous Addresses

, 32 Goldsworth Road, Woking, Surrey, GU21 6JT
From: 9 March 2006To: 13 October 2014
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
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
Capital Update
Dec 16
Funding Round
Jan 17
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
May 22
Director Left
Mar 23
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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

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 03 Oct 2006
Resigned 14 Dec 2007

WILSON, Strahan Leonard Arthur

Resigned
32 Goldsworth Road, WokingGU21 6JT
Secretary
Appointed 31 Mar 2006
Resigned 03 Oct 2006

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 09 Mar 2006
Resigned 31 Mar 2006

ASHBY, Timothy John

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born May 1962
Director
Appointed 31 Mar 2006
Resigned 25 Mar 2010

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

GILES, Simon Kenneth

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

GRAEMIGER, Albert

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

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

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

WILSON, Strahan Leonard Arthur

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

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 09 Mar 2006
Resigned 31 Mar 2006

Persons with significant control

1

Gardiner Lane, Louisville40213

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

130

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 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
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
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
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
24 February 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 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
27 September 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Statement Of Companys Objects
27 January 2017
CC04CC04
Capital Allotment Shares
7 January 2017
SH01Allotment of Shares
Resolution
6 January 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 December 2016
SH19Statement of Capital
Legacy
15 December 2016
CAP-SSCAP-SS
Legacy
15 December 2016
SH20SH20
Resolution
15 December 2016
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
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
23 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 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
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 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 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
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
26 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
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
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
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
21 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
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
2 April 2007
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Statement Of Affairs
1 November 2006
SASA
Legacy
1 November 2006
88(2)R88(2)R
Legacy
16 October 2006
353353
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
10 April 2006
123Notice of Increase in Nominal Capital
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
287Change of Registered Office
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 2006
NEWINCIncorporation