Company NameFull House Restaurants Holdings Limited
Company StatusActive
Company Number08895755
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Edward Shedden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameMr Bradley John Shedden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Secretary NameMrs Christine Jane Shedden
StatusCurrent
Appointed20 October 2014(8 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameMrs Nicola Julie Frampton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Secretary NameJohn Edward Shedden
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr Stephen Glen Hemsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Dominic James Paul
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thornbury, West Ashland
Milton Keynes
Buckinghamshire
MK6 4BB

Contact

Websiteeshp.com
Telephone020 77580404
Telephone regionLondon

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

490 at £1John Edward Shedden
49.00%
Ordinary
410 at £1Domino's Pizza Uk & Ireland Limited
41.00%
Ordinary
100 at £1Bradley Shedden
10.00%
Ordinary

Financials

Year2014
Turnover£24,439,328
Gross Profit£7,500,423
Net Worth-£6,051,945
Cash£1,221,567
Current Liabilities£4,565,144

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

23 October 2014Delivered on: 23 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
18 January 2021Change of details for Mr John Edward Shedden as a person with significant control on 24 February 2020 (2 pages)
15 January 2021Change of details for Mr John Edward Shedden as a person with significant control on 24 February 2020 (2 pages)
13 November 2020Group of companies' accounts made up to 29 December 2019 (35 pages)
22 July 2020Appointment of Mr Dominic James Paul as a director on 16 July 2020 (2 pages)
18 May 2020Termination of appointment of Stephen Glen Hemsley as a director on 29 December 2019 (1 page)
24 February 2020Director's details changed for Mr John Edward Shedden on 20 February 2020 (2 pages)
24 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 February 2020Director's details changed for Mr Bradley John Shedden on 22 August 2014 (2 pages)
3 December 2019Registered office address changed from 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 3 December 2019 (1 page)
28 November 2019Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA to 36,Centrum House, Station Road Egham Surrey TW20 9LF on 28 November 2019 (1 page)
6 September 2019Group of companies' accounts made up to 30 December 2018 (38 pages)
1 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 September 2017Group of companies' accounts made up to 25 December 2016 (37 pages)
30 September 2017Group of companies' accounts made up to 25 December 2016 (37 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
5 October 2016Group of companies' accounts made up to 27 December 2015 (35 pages)
5 October 2016Group of companies' accounts made up to 27 December 2015 (35 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 December 2015Group of companies' accounts made up to 28 December 2014 (29 pages)
22 December 2015Group of companies' accounts made up to 28 December 2014 (29 pages)
14 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
14 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 March 2015Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1,000
(3 pages)
25 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
25 March 2015Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1,000
(3 pages)
25 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
3 December 2014Termination of appointment of John Edward Shedden as a secretary on 20 October 2014 (1 page)
3 December 2014Appointment of Mrs Christine Jane Shedden as a secretary on 20 October 2014 (2 pages)
3 December 2014Termination of appointment of John Edward Shedden as a secretary on 20 October 2014 (1 page)
3 December 2014Appointment of Mrs Christine Jane Shedden as a secretary on 20 October 2014 (2 pages)
23 October 2014Registration of charge 088957550001, created on 23 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
23 October 2014Registration of charge 088957550001, created on 23 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
22 September 2014Appointment of Mr Stephen Glen Hemsley as a director on 22 August 2014 (2 pages)
22 September 2014Appointment of Mr Stephen Glen Hemsley as a director on 22 August 2014 (2 pages)
22 September 2014Appointment of Mr Bradley Shedden as a director on 22 August 2014 (2 pages)
22 September 2014Appointment of Mr Bradley Shedden as a director on 22 August 2014 (2 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
(37 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
(37 pages)