Company NameChick-Fil-A (UK) Limited
Company StatusActive
Company Number03317482
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Previous NamesBurginhall 952 Limited and C-Fil-A (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brent Ragsdale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2011(14 years, 1 month after company formation)
Appointment Duration13 years
RoleSenior Vice President, Cheif Financial Officer
Country of ResidenceUnited States
Correspondence AddressPO Box 30349
5200 Buffington Road
Atlanta
Georgia
United States
Secretary NameMr Brent Ragsdale
StatusCurrent
Appointed01 April 2011(14 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address350 Quarters Road
Fayetteville
Ga 30215
Director NameAnita Evans Costello
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2022(25 years after company formation)
Appointment Duration2 years, 2 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameSusan Tammy Pearson
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2023(26 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAttorney
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed26 August 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameBureon Ledbetter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1997(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 17 March 2008)
RoleSenior Vice President
Correspondence Address3393 Woodhaven Road
Atlanta
Georgia 30305
Foreign
Director NameS Truett Cathy
Date of BirthMarch 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1997(1 month, 3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 08 September 2014)
RoleChairman Emeritus
Country of ResidenceUnited States
Correspondence Address11169 Turner Road
Hampton
Georgia
Henry County
30228
Director NameJames McCabe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1997(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 14 January 2015)
RoleExecutive Vice President Finance
Country of ResidenceUnited States
Correspondence Address436 Ellison Road
Tyrone
Georgia
Fayette County
30290
Director NameDan Truett Cathy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1997(1 month, 3 weeks after company formation)
Appointment Duration24 years, 10 months (resigned 22 February 2022)
RoleChairman
Country of ResidenceUnited States
Correspondence Address5200 Buffington Road
Atlanta
Georgia
United States
Secretary NameJames McCabe
NationalityAmerican
StatusResigned
Appointed10 April 1997(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 14 January 2015)
RoleSenior Vice President Finance
Country of ResidenceUnited States
Correspondence Address436 Ellison Road
Tyrone
Fayette County
Georgia 30290
Foreign
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9k at £0.01Cathy Dan Truett
90.00%
Ordinary
1000 at £0.01S.truett Cathy
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
5 January 2021Statement of capital following an allotment of shares on 28 May 2020
  • GBP 100.04
(3 pages)
5 January 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
4 January 2021Statement of capital following an allotment of shares on 5 May 2020
  • GBP 100.03
(3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
23 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 100.02
(3 pages)
21 November 2019Statement of company's objects (2 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 September 2019Registered office address changed from One Fleet Place London EC4M 7WS to 12 New Fetter Lane London EC4A 1JP on 17 September 2019 (1 page)
17 September 2019Appointment of Bird & Bird Company Secretaries Limited as a secretary on 26 August 2019 (2 pages)
21 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Brent Ragsdale on 12 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Brent Ragsdale on 12 February 2017 (2 pages)
23 February 2017Director's details changed for Dan Truett Cathy on 12 February 2017 (2 pages)
23 February 2017Director's details changed for Dan Truett Cathy on 12 February 2017 (2 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
2 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 December 2015Resolutions
  • RES13 ‐ Re-accounts 18/11/2015
(1 page)
2 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 December 2015Resolutions
  • RES13 ‐ Re-accounts 18/11/2015
  • RES13 ‐ Re-accounts 18/11/2015
(1 page)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page)
13 March 2015Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page)
13 March 2015Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page)
13 March 2015Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page)
13 March 2015Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page)
10 March 2015Appointment of Mr Brent Ragsdale as a secretary on 1 April 2011 (2 pages)
10 March 2015Appointment of Mr Brent Ragsdale as a director on 1 April 2011 (2 pages)
10 March 2015Termination of appointment of James Mccabe as a secretary on 14 January 2015 (1 page)
10 March 2015Termination of appointment of James Mccabe as a director on 14 January 2015 (1 page)
10 March 2015Appointment of Mr Brent Ragsdale as a secretary on 1 April 2011 (2 pages)
10 March 2015Termination of appointment of James Mccabe as a director on 14 January 2015 (1 page)
10 March 2015Appointment of Mr Brent Ragsdale as a director on 1 April 2011 (2 pages)
10 March 2015Appointment of Mr Brent Ragsdale as a secretary on 1 April 2011 (2 pages)
10 March 2015Termination of appointment of James Mccabe as a secretary on 14 January 2015 (1 page)
10 March 2015Appointment of Mr Brent Ragsdale as a director on 1 April 2011 (2 pages)
13 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 January 2015Resolutions
  • RES13 ‐ Re-accounts 10/12/2014
(1 page)
13 March 2014Director's details changed for S Truett Cathy on 7 November 2013 (3 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Director's details changed for S Truett Cathy on 7 November 2013 (3 pages)
13 March 2014Director's details changed for S Truett Cathy on 7 November 2013 (3 pages)
12 March 2014Director's details changed for James Mccabe on 7 November 2013 (3 pages)
12 March 2014Director's details changed for Dan Truett Cathy on 7 November 2013 (3 pages)
12 March 2014Director's details changed for James Mccabe on 7 November 2013 (3 pages)
12 March 2014Director's details changed for Dan Truett Cathy on 7 November 2013 (3 pages)
12 March 2014Director's details changed for James Mccabe on 7 November 2013 (3 pages)
12 March 2014Director's details changed for Dan Truett Cathy on 7 November 2013 (3 pages)
6 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Director's details changed for Daniel Truett Cathy on 1 February 2011 (2 pages)
21 February 2011Director's details changed for Daniel Truett Cathy on 1 February 2011 (2 pages)
21 February 2011Director's details changed for Daniel Truett Cathy on 1 February 2011 (2 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for S Truett Cathy on 1 October 2009 (2 pages)
30 March 2010Director's details changed for James Mccabe on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Daniel Truett Cathy on 1 October 2009 (2 pages)
30 March 2010Director's details changed for S Truett Cathy on 1 October 2009 (2 pages)
30 March 2010Director's details changed for James Mccabe on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Daniel Truett Cathy on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Daniel Truett Cathy on 1 October 2009 (2 pages)
30 March 2010Director's details changed for S Truett Cathy on 1 October 2009 (2 pages)
30 March 2010Director's details changed for James Mccabe on 1 October 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 February 2009Return made up to 13/02/09; full list of members (4 pages)
17 February 2009Return made up to 13/02/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
11 February 2009Appointment terminated director bureon ledbetter (1 page)
11 February 2009Appointment terminated director bureon ledbetter (1 page)
19 February 2008Return made up to 13/02/08; full list of members (3 pages)
19 February 2008Return made up to 13/02/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
25 April 2007Return made up to 13/02/07; full list of members (6 pages)
25 April 2007Return made up to 13/02/07; full list of members (6 pages)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
20 March 2006Return made up to 13/02/06; full list of members (6 pages)
20 March 2006Return made up to 13/02/06; full list of members (6 pages)
28 November 2005Registered office changed on 28/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
28 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
28 November 2005Registered office changed on 28/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
28 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
6 April 2005Return made up to 13/02/05; full list of members (6 pages)
6 April 2005Return made up to 13/02/05; full list of members (6 pages)
15 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
23 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
23 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
11 March 2004Return made up to 13/02/04; full list of members (6 pages)
11 March 2004Return made up to 13/02/04; full list of members (6 pages)
11 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
11 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
12 March 2003Return made up to 13/02/03; full list of members (6 pages)
12 March 2003Return made up to 13/02/03; full list of members (6 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
19 April 2002Return made up to 13/02/02; no change of members (5 pages)
19 April 2002Return made up to 13/02/02; no change of members (5 pages)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
25 May 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
25 May 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
9 May 2001Location of register of members (1 page)
9 May 2001Location of register of members (1 page)
9 May 2001Return made up to 13/02/01; no change of members (6 pages)
9 May 2001Return made up to 13/02/01; no change of members (6 pages)
15 November 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
15 November 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Return made up to 13/02/00; full list of members (7 pages)
19 April 2000Return made up to 13/02/00; full list of members (7 pages)
29 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
29 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
12 April 1999Return made up to 13/02/99; full list of members (7 pages)
12 April 1999Return made up to 13/02/99; full list of members (7 pages)
17 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
17 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
11 June 1998Return made up to 13/02/98; full list of members (8 pages)
11 June 1998Return made up to 13/02/98; full list of members (8 pages)
8 October 1997Company name changed c-fil-a (uk) LIMITED\certificate issued on 09/10/97 (2 pages)
8 October 1997Company name changed c-fil-a (uk) LIMITED\certificate issued on 09/10/97 (2 pages)
29 April 1997Div 08/04/97 (1 page)
29 April 1997Div 08/04/97 (1 page)
17 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 April 1997Company name changed burginhall 952 LIMITED\certificate issued on 18/04/97 (2 pages)
17 April 1997Company name changed burginhall 952 LIMITED\certificate issued on 18/04/97 (2 pages)
17 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 February 1997Incorporation (27 pages)
13 February 1997Incorporation (27 pages)