Company NameFavorite Fried Chicken Limited
DirectorsKeith Reginald Woodley and Simon James Woodley
Company StatusActive
Company Number02044486
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Keith Reginald Woodley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Davy Road
Gorse Lane
Clacton On Sea
Essex
CO15 4XD
Director NameMr Simon James Woodley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(19 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Davy Road
Gorse Lane
Clacton On Sea
Essex
CO15 4XD
Secretary NameMr Simon James Woodley
NationalityBritish
StatusCurrent
Appointed01 February 2006(19 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Davy Road
Gorse Lane
Clacton On Sea
Essex
CO15 4XD
Director NameMr Frank Poole
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(4 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressThe Old Mill House
Mill Street
St Osyth
Essex
CO16 8EN
Secretary NameMr Frank Poole
NationalityBritish
StatusResigned
Appointed10 June 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressThe Old Mill House
Mill Street
St Osyth
Essex
CO16 8EN
Director NameWilliam Richard Summers
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2004)
RoleAccountant
Correspondence Address53 Fleetwood Avenue
Holland On Sea
Essex
CO15 5SD
Secretary NameWilliam Richard Summers
NationalityBritish
StatusResigned
Appointed02 September 2002(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2004)
RoleAccountant
Correspondence Address53 Fleetwood Avenue
Holland On Sea
Essex
CO15 5SD
Secretary NameMr Keith Reginald Woodley
NationalityBritish
StatusResigned
Appointed30 April 2004(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleFranchisor
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Lane
Weeley Heath
Clacton On Sea
Essex
CO16 9BB

Contact

Websitefavorite.co.uk

Location

Registered Address7 Davy Road
Gorse Lane
Clacton On Sea
Essex
CO15 4XD
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

900 at £0.1Mr Keith Reginald Woodley
90.00%
Ordinary
100 at £0.1Simon James Woodley
10.00%
Ordinary

Financials

Year2014
Turnover£3,702,048
Gross Profit£811,471
Net Worth£526,286
Cash£662,158
Current Liabilities£267,017

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

1 February 1988Delivered on: 19 February 1988
Satisfied on: 5 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 rosemary road clacton on sea essex CO15 1PB.
Fully Satisfied

Filing History

23 August 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 June 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
10 June 2014Secretary's details changed for Simon James Woodley on 10 June 2014 (1 page)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Mr Keith Reginald Woodley on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Keith Reginald Woodley on 10 June 2014 (2 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Simon James Woodley on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Simon James Woodley on 10 June 2014 (2 pages)
10 June 2014Secretary's details changed for Simon James Woodley on 10 June 2014 (1 page)
8 May 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
8 May 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
22 May 2012Full accounts made up to 31 January 2012 (13 pages)
22 May 2012Full accounts made up to 31 January 2012 (13 pages)
7 September 2011Full accounts made up to 31 January 2011 (13 pages)
7 September 2011Full accounts made up to 31 January 2011 (13 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
23 August 2010Full accounts made up to 31 January 2010 (13 pages)
23 August 2010Full accounts made up to 31 January 2010 (13 pages)
25 June 2010Director's details changed for Mr Keith Reginald Woodley on 10 June 2010 (2 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Keith Reginald Woodley on 10 June 2010 (2 pages)
25 June 2010Director's details changed for Simon James Woodley on 10 June 2010 (2 pages)
25 June 2010Director's details changed for Simon James Woodley on 10 June 2010 (2 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 October 2009Full accounts made up to 31 January 2009 (14 pages)
6 October 2009Full accounts made up to 31 January 2009 (14 pages)
15 June 2009Return made up to 10/06/09; full list of members (4 pages)
15 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 January 2008 (13 pages)
29 September 2008Full accounts made up to 31 January 2008 (13 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
12 September 2007Full accounts made up to 31 January 2007 (14 pages)
12 September 2007Full accounts made up to 31 January 2007 (14 pages)
12 June 2007Return made up to 10/06/07; full list of members (3 pages)
12 June 2007Return made up to 10/06/07; full list of members (3 pages)
26 September 2006Full accounts made up to 31 January 2006 (13 pages)
26 September 2006Full accounts made up to 31 January 2006 (13 pages)
5 July 2006Return made up to 10/06/06; full list of members (3 pages)
5 July 2006Return made up to 10/06/06; full list of members (3 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New secretary appointed (1 page)
31 October 2005Full accounts made up to 31 January 2005 (13 pages)
31 October 2005Full accounts made up to 31 January 2005 (13 pages)
5 July 2005Return made up to 10/06/05; full list of members (3 pages)
5 July 2005Return made up to 10/06/05; full list of members (3 pages)
13 October 2004Full accounts made up to 31 January 2004 (14 pages)
13 October 2004Full accounts made up to 31 January 2004 (14 pages)
29 June 2004Return made up to 10/06/04; full list of members (7 pages)
29 June 2004Return made up to 10/06/04; full list of members (7 pages)
8 May 2004Secretary resigned;director resigned (1 page)
8 May 2004Secretary resigned;director resigned (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004New secretary appointed (3 pages)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004New secretary appointed (3 pages)
27 November 2003Full accounts made up to 31 January 2003 (14 pages)
27 November 2003Full accounts made up to 31 January 2003 (14 pages)
30 June 2003Return made up to 10/06/03; full list of members (7 pages)
30 June 2003Return made up to 10/06/03; full list of members (7 pages)
25 September 2002Full accounts made up to 31 January 2002 (14 pages)
25 September 2002Full accounts made up to 31 January 2002 (14 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002S-div 02/09/02 (1 page)
10 September 2002S-div 02/09/02 (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
25 June 2001Full accounts made up to 31 January 2001 (13 pages)
25 June 2001Full accounts made up to 31 January 2001 (13 pages)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
22 June 2000Return made up to 10/06/00; full list of members (6 pages)
22 June 2000Return made up to 10/06/00; full list of members (6 pages)
11 May 2000Full accounts made up to 31 January 2000 (12 pages)
11 May 2000Full accounts made up to 31 January 2000 (12 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1999Full accounts made up to 31 January 1999 (12 pages)
29 November 1999Full accounts made up to 31 January 1999 (12 pages)
9 June 1999Return made up to 10/06/99; no change of members (4 pages)
9 June 1999Return made up to 10/06/99; no change of members (4 pages)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
26 November 1998Full accounts made up to 31 January 1998 (11 pages)
26 November 1998Full accounts made up to 31 January 1998 (11 pages)
16 June 1998Return made up to 10/06/98; no change of members (4 pages)
16 June 1998Return made up to 10/06/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 January 1997 (10 pages)
4 February 1998Full accounts made up to 31 January 1997 (10 pages)
8 August 1997Return made up to 10/06/97; full list of members (6 pages)
8 August 1997Return made up to 10/06/97; full list of members (6 pages)
15 June 1996Return made up to 10/06/96; no change of members (4 pages)
15 June 1996Full accounts made up to 31 January 1996 (10 pages)
15 June 1996Full accounts made up to 31 January 1996 (10 pages)
15 June 1996Return made up to 10/06/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 January 1995 (9 pages)
3 November 1995Full accounts made up to 31 January 1995 (9 pages)
22 June 1995Return made up to 10/06/95; no change of members (4 pages)
22 June 1995Return made up to 10/06/95; no change of members (4 pages)
22 May 1995Auditor's resignation (2 pages)
22 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 August 1986Certificate of Incorporation (1 page)
7 August 1986Certificate of Incorporation (1 page)
7 August 1986Incorporation (21 pages)
7 August 1986Incorporation (21 pages)