Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Krispy Kreme U.K. LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
04532445
Record last updated
Friday, April 25, 2025 12:53:23 AM UTC
Postal Code
GU16 7PQ
Sector
retail, bread, cake, flour, confectionery
Charts
Visits
KRISPY KREME U.K. LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2018-2
2022-12
2024-9
2025-3
0
1
2
Searches
KRISPY KREME U.K. LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2018-2
2024-2
0
1
Directors
Joshua Alan Charlesworth
, 5 companies
Niren Chaudhary
(born on Jan 13, 1963), 5 companies
Richard Cheshire
(born on Feb 14, 1968), 13 companies
Timothy James Hennessy
, 4 companies
Donald Brian Henshall
(born on Mar 19, 1962), 13 companies
Robert Christopher Hunt
(born on May 20, 1972), 7 companies
Robert Mark Ledger
(born on Nov 28, 1955), 20 companies
Gregoire Amigues
Henry Haven Burke
Richard Wagstaff Clark
Michael Charles Weston Dowell
(born on Aug 6, 1955), 6 companies
Edward Jay Fishman
Robert Hunt
(born on Mar 29, 1974), 59 companies
Dominic Andrew Jaques
(born on Jan 17, 1965), 4 companies
Scott Livengood
(born on Aug 11, 1952)
Manuel Martinez
(born on Mar 4, 1945), 11 companies
Stanley Larue Parker
Michael Phalen
(born on Jan 28, 1970)
Sherry Jenkins Polonsky
(born on Feb 22, 1961)
Jimmy Blake Strickland
John William Tate
, 2 companies
Michael Tattersfield
Anthony Thompson
(born on Aug 1, 1966), 74 companies
Philip r s Waugh
Margareta Caroline Elisabet Wullrich
, 6 companies
Michael James Tattersfield
, 4 companies
Krispy Kreme Holding Uk Private Limited Company
, 3 companies
Matthew Spanjers
, 2 companies
Theresa Zandhuis
, 2 companies
Cathy Tang
, 4 companies
Jamie Dunning
, 6 companies
Trevor Andrew Christian
, 3 companies
Peter Andrew Hill
(born on Jan 19, 1980), 15 companies
Atiba Adams
, 2 companies
Robert Vaughan Napier-Fenning
, 3 companies
Guy Richard Meakin
(born on Mar 1, 1980), 3 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 31, 2024
Resignation of 2 people: one Director (a man)
Registry
Nov 4, 2024
Two appointments: 2 men
Registry
Nov 1, 2024
Resignation of one Director (a man)
Registry
Oct 1, 2024
Resignation of one Director (a man) 4532...
Registry
Jun 1, 2024
Resignation of one Director (a woman)
Registry
Oct 13, 2023
Resignation of 2 people: one Director (a woman)
Registry
Jul 25, 2022
Appointment of a man as President And Managing Director and Director
Registry
Jun 29, 2022
Resignation of one Director (a man)
Registry
Mar 2, 2022
Appointment of a woman
Registry
Mar 2, 2022
Resignation of 3 people: one Director (a man)
Registry
Jul 1, 2021
Two appointments: a woman and a man,: a woman and a man
Registry
Jun 18, 2019
Resignation of one Director (a man)
Registry
Jun 18, 2019
Appointment of a man as Director and Chief Executive Officer
Registry
May 16, 2018
Appointment of a woman
Registry
Nov 21, 2017
Resignation of one Director
Registry
Nov 17, 2017
Resignation of one Company Director and one Director (a man)
Registry
Nov 8, 2017
Confirmation statement made , with updates
Registry
Oct 25, 2017
Change of particulars for director
Financials
Jul 24, 2017
Annual accounts
Registry
Jul 6, 2017
Appointment of a person as Director
Registry
Jul 6, 2017
Resignation of one Director
Registry
Jul 3, 2017
Appointment of a man as Chief Financial Officer and Director
Registry
Jul 3, 2017
Resignation of one Head Of Hr and one Director (a man)
Registry
Jun 19, 2017
Change of particulars for director
Registry
Jun 16, 2017
Resignation of one Company Director and one Director (a man)
Registry
Jun 16, 2017
Resignation of one Director
Registry
Jun 16, 2017
Resignation of one Secretary
Registry
Mar 30, 2017
Appointment of a person as Director
Registry
Mar 30, 2017
Appointment of a person as Director 2599276...
Registry
Mar 30, 2017
Resignation of one Director
Registry
Mar 30, 2017
Resignation of one Director 2599276...
Registry
Mar 28, 2017
Two appointments: 2 men
Registry
Mar 21, 2017
Resignation of one Director
Registry
Jan 20, 2017
Notice of particulars of variation of rights attached to shares
Registry
Jan 20, 2017
Notice of name or other designation of class of shares
Registry
Jan 19, 2017
Resolution
Registry
Jan 3, 2017
Change of accounting reference date
Registry
Dec 31, 2016
Resignation of one Ceo and one Director (a man)
Registry
Dec 1, 2016
Change of particulars for director
Registry
Dec 1, 2016
Change of particulars for director 2598165...
Registry
Nov 10, 2016
Appointment of a person as Director
Registry
Nov 9, 2016
Appointment of a person as Director 2598068...
Registry
Nov 8, 2016
Appointment of a person as Director
Registry
Nov 8, 2016
Appointment of a person as Director 2598068...
Registry
Nov 4, 2016
Confirmation statement made , with updates
Registry
Oct 31, 2016
Resignation of one Director
Registry
Oct 31, 2016
Statement of satisfaction of a charge / full / charge no 1
Registry
Oct 28, 2016
Four appointments: 4 men
Registry
Oct 28, 2016
Resignation of one Company Director and one Director (a man)
Financials
Oct 19, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Nov 11, 2015
Annual return
Financials
Jul 8, 2015
Annual accounts
Registry
Jun 17, 2015
Registration of a charge / charge code
Registry
Jun 17, 2015
Statement of satisfaction of a charge / full / charge no 1
Financials
Nov 6, 2014
Annual accounts
Registry
Oct 30, 2014
Annual return
Registry
Nov 20, 2013
Annual return 2591673...
Financials
Oct 23, 2013
Annual accounts
Registry
Aug 6, 2013
Appointment of a person as Director
Registry
Aug 6, 2013
Appointment of a person as Director 2591230...
Registry
Aug 6, 2013
Appointment of a person as Secretary
Registry
Aug 6, 2013
Resignation of one Director
Registry
Aug 6, 2013
Resignation of one Secretary
Registry
Jul 25, 2013
Two appointments: 2 men
Registry
May 8, 2013
Resignation of one Accountant and one Director (a man)
Registry
Dec 6, 2012
Annual return
Financials
Jun 26, 2012
Annual accounts
Registry
Nov 14, 2011
Annual return
Registry
Nov 7, 2011
Appointment of a person as Director
Registry
Nov 7, 2011
Resignation of one Director
Registry
Nov 7, 2011
Resignation of one Director 2606067...
Registry
Oct 28, 2011
Resolution
Registry
Oct 28, 2011
Notice of name or other designation of class of shares
Registry
Oct 28, 2011
Resolution
Registry
Oct 14, 2011
Resignation of 2 people: one Producer, one Entertainment Mktg and one Director (a man)
Registry
Oct 14, 2011
Appointment of a man as Accountant and Director
Financials
Aug 16, 2011
Annual accounts
Registry
Dec 8, 2010
Appointment of a man as Director and Chief Operating Officer
Registry
Dec 8, 2010
Appointment of a person as Director
Registry
Nov 4, 2010
Annual return
Registry
Nov 4, 2010
Change of particulars for director
Registry
Nov 4, 2010
Change of particulars for director 2653090...
Registry
Nov 4, 2010
Change of particulars for director
Financials
Jun 17, 2010
Annual accounts
Registry
Mar 4, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 4, 2010
Statement of satisfaction in full or in part of mortgage or charge 1706585...
Registry
Mar 4, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 4, 2010
Statement of satisfaction in full or in part of mortgage or charge 1706585...
Registry
Mar 4, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 4, 2010
Statement of satisfaction in full or in part of mortgage or charge 1706585...
Registry
Mar 3, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 3, 2010
Statement of satisfaction in full or in part of mortgage or charge 1706585...
Registry
Mar 3, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 3, 2010
Statement of satisfaction in full or in part of mortgage or charge 1706585...
Registry
Mar 3, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 3, 2010
Statement of satisfaction in full or in part of mortgage or charge 1706585...
Registry
Mar 3, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 3, 2010
Statement of satisfaction in full or in part of mortgage or charge 1706585...
Registry
Mar 3, 2010
Statement of satisfaction in full or in part of mortgage or charge
Companies with similar name
Krispy Kreme Doughnut Corporation
Krispy Kreme De Occidente S De RL De CV
Krispy Kreme Doughnuts Corporation Sociedad Anonima
Kreme Dla Kreme Ltd
Krispy Kreme Doughnuts & Coffee (Elephant Park) Limited
Krispy Ltd
Krispy Limited
Kreme De La Kreme Limited
Krispy Krispy Chicken Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)