Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD KENTUCKY RESTAURANTS LIMITED
Company Information for

OLD KENTUCKY RESTAURANTS LIMITED

27 FLEET STREET, BIRMINGHAM, B3 1JP,
Company Registration Number
00465905
Private Limited Company
Active

Company Overview

About Old Kentucky Restaurants Ltd
OLD KENTUCKY RESTAURANTS LIMITED was founded on 1949-03-18 and has its registered office in . The organisation's status is listed as "Active". Old Kentucky Restaurants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLD KENTUCKY RESTAURANTS LIMITED
 
Legal Registered Office
27 FLEET STREET
BIRMINGHAM
B3 1JP
Other companies in B3
 
Filing Information
Company Number 00465905
Company ID Number 00465905
Date formed 1949-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB823818912  
Last Datalog update: 2024-03-06 20:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD KENTUCKY RESTAURANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD KENTUCKY RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
DENISE PATRICIA BURTON
Company Secretary 2011-01-19
JACQUELINE ANN BERROW
Director 2010-08-31
SUSAN KATRINA MARTINDALE
Director 2010-08-31
GREGORY JOSEPH MCMAHON
Director 2013-02-15
LEE JONATHAN MILES
Director 2010-08-31
ANDREW WILLIAM VAUGHAN
Director 2010-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN TROUSDALE
Company Secretary 2010-11-15 2011-01-19
RACHEL ABIGAIL BENJAMIN
Company Secretary 2009-04-06 2010-11-15
BRONAGH KENNEDY
Director 1996-12-31 2010-10-21
JEREMY CHARLES DOUGLAS TOWNSEND
Director 2005-07-01 2010-08-31
VICTORIA MARGARET PENRICE
Company Secretary 2003-07-02 2009-04-06
WILLIAM YOUNG SCOBIE
Director 2000-03-31 2005-07-01
BRONAGH KENNEDY
Company Secretary 1996-12-31 2003-07-02
DONALD ALFRED BRIDGMAN
Director 1992-02-13 2000-03-31
CHRISTOPHER EWART BUTCHERS
Company Secretary 1992-02-13 1996-12-31
CHRISTOPHER EWART BUTCHERS
Director 1994-09-26 1996-12-31
ROBERT DOUGLAS COOPER
Director 1992-02-13 1994-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN BERROW LANDMARK LEISURE LIMITED Director 2010-08-31 CURRENT 1973-06-11 Dissolved 2015-02-17
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED Director 2010-08-31 CURRENT 1972-12-08 Dissolved 2014-07-22
JACQUELINE ANN BERROW MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Dissolved 2015-02-17
JACQUELINE ANN BERROW MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2010-08-31 CURRENT 1985-11-04 Active - Proposal to Strike off
JACQUELINE ANN BERROW MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
JACQUELINE ANN BERROW EAST LONDON PUBS AND RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1989-04-26 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2010-08-31 CURRENT 2008-01-17 Active
JACQUELINE ANN BERROW TEMPLE CIRCUS DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 2008-05-16 Active - Proposal to Strike off
JACQUELINE ANN BERROW BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
JACQUELINE ANN BERROW BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
JACQUELINE ANN BERROW BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
JACQUELINE ANN BERROW BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
JACQUELINE ANN BERROW BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
JACQUELINE ANN BERROW CROWNHILL ESTATES (DERRIFORD) LIMITED Director 2010-08-31 CURRENT 2002-03-06 Active - Proposal to Strike off
JACQUELINE ANN BERROW MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
JACQUELINE ANN BERROW MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 1898-03-16 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
JACQUELINE ANN BERROW LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED Director 2010-08-31 CURRENT 1982-12-30 Active - Proposal to Strike off
JACQUELINE ANN BERROW BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
JACQUELINE ANN BERROW BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
SUSAN KATRINA MARTINDALE LANDER & COOK LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS WELFARE FUNDS LIMITED Director 2015-04-01 CURRENT 1961-06-07 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS TRUST FUNDS LIMITED Director 2015-04-01 CURRENT 1961-06-07 Active
SUSAN KATRINA MARTINDALE INTERTAIN (DINING) LIMITED Director 2011-09-10 CURRENT 2009-09-30 Liquidation
SUSAN KATRINA MARTINDALE HA HA BAR AND GRILL LIMITED Director 2010-10-04 CURRENT 2007-06-27 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2010-08-31 CURRENT 2008-01-17 Active
SUSAN KATRINA MARTINDALE BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
SUSAN KATRINA MARTINDALE BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
SUSAN KATRINA MARTINDALE BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
SUSAN KATRINA MARTINDALE BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED Director 2010-08-31 CURRENT 2000-03-29 Active
SUSAN KATRINA MARTINDALE BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS RETAIL LIMITED Director 2010-08-31 CURRENT 1887-06-07 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS LEISURE RETAIL LIMITED Director 2010-08-31 CURRENT 1971-01-29 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
SUSAN KATRINA MARTINDALE LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
SUSAN KATRINA MARTINDALE BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
SUSAN KATRINA MARTINDALE BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
GREGORY JOSEPH MCMAHON LANDER & COOK LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
GREGORY JOSEPH MCMAHON ORCHID PUBS & DINING LIMITED Director 2014-06-13 CURRENT 2008-11-20 Active
GREGORY JOSEPH MCMAHON MIDCO 1 LIMITED Director 2014-06-13 CURRENT 2006-06-02 Active
GREGORY JOSEPH MCMAHON LANDMARK LEISURE LIMITED Director 2013-02-15 CURRENT 1973-06-11 Dissolved 2015-02-17
GREGORY JOSEPH MCMAHON STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED Director 2013-02-15 CURRENT 1972-12-08 Dissolved 2014-07-22
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED Director 2013-02-15 CURRENT 2007-07-04 Dissolved 2015-02-17
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2013-02-15 CURRENT 2003-09-04 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS FINANCE PLC Director 2013-02-15 CURRENT 2003-05-28 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS (IP) LIMITED Director 2013-02-15 CURRENT 2003-09-03 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2013-02-15 CURRENT 1996-01-30 Active - Proposal to Strike off
GREGORY JOSEPH MCMAHON EAST LONDON PUBS AND RESTAURANTS LIMITED Director 2013-02-15 CURRENT 1989-04-26 Active
GREGORY JOSEPH MCMAHON INTERTAIN (DINING) LIMITED Director 2013-02-15 CURRENT 2009-09-30 Liquidation
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2013-02-15 CURRENT 2008-01-17 Active
GREGORY JOSEPH MCMAHON BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2013-02-15 CURRENT 1981-05-28 Active
GREGORY JOSEPH MCMAHON BROWNS RESTAURANTS LIMITED Director 2013-02-15 CURRENT 1971-02-01 Active
GREGORY JOSEPH MCMAHON BROWNS RESTAURANT (OXFORD) LIMITED Director 2013-02-15 CURRENT 1983-06-10 Active
GREGORY JOSEPH MCMAHON BROWNS RESTAURANT (BRISTOL) LIMITED Director 2013-02-15 CURRENT 1989-02-24 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2013-02-15 CURRENT 1991-05-07 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2013-02-15 CURRENT 1997-08-15 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED Director 2013-02-15 CURRENT 2000-03-29 Active
GREGORY JOSEPH MCMAHON BEDE RETAIL INVESTMENTS LIMITED Director 2013-02-15 CURRENT 2000-12-11 Active - Proposal to Strike off
GREGORY JOSEPH MCMAHON CROWNHILL ESTATES (DERRIFORD) LIMITED Director 2013-02-15 CURRENT 2002-03-06 Active - Proposal to Strike off
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2013-02-15 CURRENT 2006-07-18 Active - Proposal to Strike off
GREGORY JOSEPH MCMAHON HA HA BAR AND GRILL LIMITED Director 2013-02-15 CURRENT 2007-06-27 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2013-02-15 CURRENT 2007-07-04 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS RETAIL LIMITED Director 2013-02-15 CURRENT 1887-06-07 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS LEISURE RETAIL LIMITED Director 2013-02-15 CURRENT 1971-01-29 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2013-02-15 CURRENT 1977-02-23 Active
GREGORY JOSEPH MCMAHON LASTBREW LIMITED Director 2013-02-15 CURRENT 1902-12-01 Active - Proposal to Strike off
GREGORY JOSEPH MCMAHON BROWNS RESTAURANT (LONDON) LIMITED Director 2013-02-15 CURRENT 1934-09-12 Active
GREGORY JOSEPH MCMAHON BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2013-02-15 CURRENT 1975-12-18 Active
GREGORY JOSEPH MCMAHON WM MORRISON PENSIONS POLICY REVIEW LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2015-01-20
GREGORY JOSEPH MCMAHON MAYFIELD CONSULTANCY SERVICES LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
LEE JONATHAN MILES LANDER & COOK LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
LEE JONATHAN MILES MIDCO 1 LIMITED Director 2014-09-15 CURRENT 2006-06-02 Active
LEE JONATHAN MILES ORCHID PUBS & DINING LIMITED Director 2014-08-15 CURRENT 2008-11-20 Active
LEE JONATHAN MILES INTERTAIN (DINING) LIMITED Director 2011-09-10 CURRENT 2009-09-30 Liquidation
LEE JONATHAN MILES HA HA BAR AND GRILL LIMITED Director 2010-10-04 CURRENT 2007-06-27 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
LEE JONATHAN MILES MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2010-08-31 CURRENT 2008-01-17 Active
LEE JONATHAN MILES BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
LEE JONATHAN MILES BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
LEE JONATHAN MILES BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
LEE JONATHAN MILES BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED Director 2010-08-31 CURRENT 2000-03-29 Active
LEE JONATHAN MILES BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
LEE JONATHAN MILES MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
LEE JONATHAN MILES MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS RETAIL LIMITED Director 2010-08-31 CURRENT 1887-06-07 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS LEISURE RETAIL LIMITED Director 2010-08-31 CURRENT 1971-01-29 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
LEE JONATHAN MILES LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
LEE JONATHAN MILES BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
LEE JONATHAN MILES BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
ANDREW WILLIAM VAUGHAN ORCHID PUBS & DINING LIMITED Director 2014-09-15 CURRENT 2008-11-20 Active
ANDREW WILLIAM VAUGHAN MIDCO 1 LIMITED Director 2014-09-15 CURRENT 2006-06-02 Active
ANDREW WILLIAM VAUGHAN INTERTAIN (DINING) LIMITED Director 2011-09-10 CURRENT 2009-09-30 Liquidation
ANDREW WILLIAM VAUGHAN HA HA BAR AND GRILL LIMITED Director 2010-10-04 CURRENT 2007-06-27 Active
ANDREW WILLIAM VAUGHAN LANDMARK LEISURE LIMITED Director 2010-08-31 CURRENT 1973-06-11 Dissolved 2015-02-17
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED Director 2010-08-31 CURRENT 1972-12-08 Dissolved 2014-07-22
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Dissolved 2015-02-17
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2010-08-31 CURRENT 1985-11-04 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN EAST LONDON PUBS AND RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1989-04-26 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2010-08-31 CURRENT 2008-01-17 Active
ANDREW WILLIAM VAUGHAN TEMPLE CIRCUS DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED Director 2010-08-31 CURRENT 2000-03-29 Active
ANDREW WILLIAM VAUGHAN BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN CROWNHILL ESTATES (DERRIFORD) LIMITED Director 2010-08-31 CURRENT 2002-03-06 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 1898-03-16 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL LIMITED Director 2010-08-31 CURRENT 1887-06-07 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEISURE RETAIL LIMITED Director 2010-08-31 CURRENT 1971-01-29 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
ANDREW WILLIAM VAUGHAN LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED Director 2010-08-31 CURRENT 1982-12-30 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
ANDREW WILLIAM VAUGHAN MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED Director 2004-01-22 CURRENT 2003-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-16AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ALISON JANE MARGARET HUGHES
2024-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE MARGARET HUGHES
2023-03-29FULL ACCOUNTS MADE UP TO 24/09/22
2023-03-29AAFULL ACCOUNTS MADE UP TO 24/09/22
2023-01-13CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-09-14DIRECTOR APPOINTED MR ANDREW DAVID FREEMAN
2022-09-14DIRECTOR APPOINTED MS ALISON JANE MARGARET HUGHES
2022-09-14AP01DIRECTOR APPOINTED MR ANDREW DAVID FREEMAN
2022-09-07APPOINTMENT TERMINATED, DIRECTOR GREGORY JOSEPH MCMAHON
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOSEPH MCMAHON
2022-05-11AP01DIRECTOR APPOINTED MR MARK MOTTRAM
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN BERROW
2022-04-25AUDAUDITOR'S RESIGNATION
2022-02-08FULL ACCOUNTS MADE UP TO 25/09/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 25/09/21
2022-01-14CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 26/09/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-09-09AP03Appointment of Ms Denise Patricia Burton as company secretary on 2020-09-07
2020-09-09TM02Termination of appointment of Gregory Joseph Mcmahon on 2020-09-07
2020-04-02AP03Appointment of Mr Gregory Joseph Mcmahon as company secretary on 2020-04-01
2020-04-02TM02Termination of appointment of Denise Patricia Burton on 2020-03-31
2020-02-25AAFULL ACCOUNTS MADE UP TO 28/09/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 29/09/18
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 24/09/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1100000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1100000
2016-01-25AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 26/09/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1100000
2015-01-28AR0101/01/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-02-13AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1100000
2014-01-24AR0101/01/14 ANNUAL RETURN FULL LIST
2013-10-10CH01Director's details changed for Mr Gregory Joseph Mcmahon on 2013-09-27
2013-08-22CH01Director's details changed for Mrs Susan Katrina Martindale on 2013-08-08
2013-02-28AP01DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON
2013-01-23AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-01-22AR0101/01/13 ANNUAL RETURN FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 24/09/11
2012-01-31AR0101/01/12 ANNUAL RETURN FULL LIST
2011-05-11ANNOTATIONClarification
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-14AUDAUDITOR'S RESIGNATION
2011-02-17AR0113/02/11 ANNUAL RETURN FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 25/09/10
2011-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN TROUSDALE
2011-01-23AP03Appointment of Ms Denise Patricia Burton as company secretary
2010-11-16AP03Appointment of Miss Carolyn Trousdale as company secretary
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BENJAMIN
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BRONAGH KENNEDY
2010-10-04AP01DIRECTOR APPOINTED SUSAN KATRINA MARTINDALE
2010-09-29AP01DIRECTOR APPOINTED LEE JONATHAN MILES
2010-09-25AP01DIRECTOR APPOINTED JACQUELINE ANN BERROW
2010-09-10AP01DIRECTOR APPOINTED LEE JONATHAN MILES
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TOWNSEND
2010-08-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM VAUGHAN
2010-03-11AAFULL ACCOUNTS MADE UP TO 26/09/09
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-02AD02SAIL ADDRESS CREATED
2010-02-16AR0113/02/10 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES DOUGLAS TOWNSEND / 13/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BRONAGH KENNEDY / 13/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 13/11/2009
2009-04-09288aSECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY VICTORIA PENRICE
2009-02-17363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-07AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-09-23353LOCATION OF REGISTER OF MEMBERS
2008-04-11353LOCATION OF REGISTER OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-02-20363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-14363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-02-21363sRETURN MADE UP TO 13/02/06; NO CHANGE OF MEMBERS
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-10288bDIRECTOR RESIGNED
2005-07-08AAFULL ACCOUNTS MADE UP TO 25/09/04
2005-03-14363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-07-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-26363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-02-26353LOCATION OF REGISTER OF MEMBERS
2003-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-21RES04£ NC 200000/1100000 05/1
2003-07-25288bSECRETARY RESIGNED
2003-07-25288aNEW SECRETARY APPOINTED
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: CAPE HILL BREWERY P.O. BOX 27 BIRMINGHAM B16 0PQ
2003-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02
2003-03-03363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-02-14363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01
2001-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-11363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to OLD KENTUCKY RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD KENTUCKY RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD KENTUCKY RESTAURANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 77400 - Leasing of intellectual property and similar products, except copyright works

Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-09-24
Annual Accounts
2010-09-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD KENTUCKY RESTAURANTS LIMITED

Intangible Assets
Patents
We have not found any records of OLD KENTUCKY RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD KENTUCKY RESTAURANTS LIMITED
Trademarks

Trademark applications by OLD KENTUCKY RESTAURANTS LIMITED

OLD KENTUCKY RESTAURANTS LIMITED is the Original Applicant for the trademark Image for mark UK00003070781 BROWNS ™ (UK00003070781) through the UKIPO on the 2014-09-02
Trademark classes: Printed matter and printed publications; books, magazines, newsletters, leaflets and brochures; notebooks, address books, albums, diaries, note cards, greeting cards, post cards; posters; mounted and/or unmounted photographs; book covers, book marks, calendars, paper party decorations, paper napkins, paper doilies, paper place mats, crepe paper, invitations, paper table cloths, paper cake decorations; advertising materials coasters and mats for beer glasses, organisers, folders. Meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products; edible oils and fats; prepared meals; soups and potato crisps. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry and confectionery, ices; cakes and rum cakes; dried flavourings; snacks; honey, treacle; yeast, baking-powder; salt, mustard; vinegar, sauces (condiments); spices; ice; sandwiches; prepared meals; pizzas, pies and pasta dishes. Preparations for making beverages namely beer, ale, stout, porter and lager. Preparations for making beverages namely spirits and liquers, alcoholic wines, alco-pops and alcoholic cocktails. Public house, bar, wine bar, catering services, cafe services; cafeteria services; canteen services; provision of food and drink, restaurant and self-service restaurant services; snack bar services; hotel services; room hire.
OLD KENTUCKY RESTAURANTS LIMITED is the Original Applicant for the trademark Image for mark UK00003070784 Harvester ™ (UK00003070784) through the UKIPO on the 2014-09-02
Trademark classes: Printed matter and printed publications; books, magazines, newsletters, leaflets and brochures; notebooks, address books, albums, diaries, note cards, greeting cards, post cards; posters; mounted and/or unmounted photographs; book covers, book marks, calendars, paper party decorations, paper napkins, paper doilies, paper place mats, crepe paper, invitations, paper table cloths, paper cake decorations; advertising materials coasters and mats for beer glasses, organisers, folders. Meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products; edible oils and fats; prepared meals; soups and potato crisps. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry and confectionery, ices; cakes and rum cakes; dried flavourings; snacks; honey, treacle; yeast, baking-powder; salt, mustard; vinegar, sauces (condiments); spices; ice; sandwiches; prepared meals; pizzas, pies and pasta dishes. Preparations for making beverages namely beer, ale, stout, porter and lager. Preparations for making beverages namely spirits and liquers, alcoholic wines, alco-pops and alcoholic cocktails. Public house, bar, wine bar, catering services, cafe services; cafeteria services; canteen services; provision of food and drink, restaurant and self-service restaurant services; snack bar services; hotel services; room hire.
OLD KENTUCKY RESTAURANTS LIMITED is the Original Applicant for the trademark Image for mark UK00003108978 Z ™ (UK00003108978) through the UKIPO on the 2015-05-15
Trademark classes: Printed matter and printed publications; books, magazines, newsletters, leaflets and brochures; notebooks, address books, albums, diaries, note cards, greeting cards, post cards; posters; mounted and/or un-mounted photographs; book covers, book marks, calendars, paper party decorations, paper napkins, paper doilies, paper place mats, crepe paper, invitations, paper table cloths, paper cake decorations; advertising materials coasters and mats for beer glasses, organisers, folders. Meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products; edible oils and fats; prepared meals; soups and potato crisps. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry and confectionery, ices; cakes and rum cakes; dried flavourings; snacks; honey, treacle; yeast, baking-powder; salt, mustard; vinegar, sauces (condiments); spices; ice; sandwiches; prepared meals; pizzas, pies and pasta dishes. Non-alcoholic beverages; preparations for making beverages namely beer, ale, stout, porter and lager. Alcoholic beverages; preparations for making beverages namely spirits and liqueurs, alcoholic wines, alco-pops and alcoholic cocktails. Public house, bar, wine bar, catering services, cafe services; cafeteria services; canteen services; provision of food and drink, restaurant and self-service restaurant services; snack bar services; hotel services; room hire.
OLD KENTUCKY RESTAURANTS LIMITED is the Original Applicant for the trademark Image for mark UK00003108981 Z ™ (UK00003108981) through the UKIPO on the 2015-05-15
Trademark classes: Printed matter and printed publications; books, magazines, newsletters, leaflets and brochures; notebooks, address books, albums, diaries, note cards, greeting cards, post cards; posters; mounted and/or un-mounted photographs; book covers, book marks, calendars, paper party decorations, paper napkins, paper doilies, paper place mats, crepe paper, invitations, paper table cloths, paper cake decorations; advertising materials coasters and mats for beer glasses, organisers, folders. Meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products; edible oils and fats; prepared meals; soups and potato crisps. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry and confectionery, ices; cakes and rum cakes; dried flavourings; snacks; honey, treacle; yeast, baking-powder; salt, mustard; vinegar, sauces (condiments); spices; ice; sandwiches; prepared meals; pizzas, pies and pasta dishes. Non-alcoholic beverages; preparations for making beverages namely beer, ale, stout, porter and lager. Alcoholic beverages; preparations for making beverages namely spirits and liqueurs, alcoholic wines, alco-pops and alcoholic cocktails. Public house, bar, wine bar, catering services, cafe services; cafeteria services; canteen services; provision of food and drink, restaurant and self-service restaurant services; snack bar services; hotel services; room hire.
OLD KENTUCKY RESTAURANTS LIMITED is the Original Applicant for the trademark Image for mark UK00003108975 SIZZLING ™ (UK00003108975) through the UKIPO on the 2015-05-15
Trademark classes: Printed matter and printed publications; books, magazines, newsletters, leaflets and brochures; notebooks, address books, albums, diaries, note cards, greeting cards, post cards; posters; mounted and/or un-mounted photographs; book covers, book marks, calendars, paper party decorations, paper napkins, paper doilies, paper place mats, crepe paper, invitations, paper table cloths, paper cake decorations; advertising materials coasters and mats for beer glasses, organisers, folders. Meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products; edible oils and fats; prepared meals; soups and potato crisps. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry and confectionery, ices; cakes and rum cakes; dried flavourings; snacks; honey, treacle; yeast, baking-powder; salt, mustard; vinegar, sauces (condiments); spices; ice; sandwiches; prepared meals; pizzas, pies and pasta dishes. Non-alcoholic beverages; preparations for making beverages namely beer, ale, stout, porter and lager. Alcoholic beverages; preparations for making beverages namely spirits and liqueurs, alcoholic wines, alco-pops and alcoholic cocktails. Public house, bar, wine bar, catering services, cafe services; cafeteria services; canteen services; provision of food and drink, restaurant and self-service restaurant services; snack bar services; hotel services; room hire.
Income
Government Income
We have not found government income sources for OLD KENTUCKY RESTAURANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as OLD KENTUCKY RESTAURANTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where OLD KENTUCKY RESTAURANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD KENTUCKY RESTAURANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD KENTUCKY RESTAURANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.