Company Information for STARBUCKS COFFEE COMPANY (UK) LIMITED
BUILDING 4, CHISWICK PARK CHISWICK HIGH ROAD, LONDON, W4 5YE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STARBUCKS COFFEE COMPANY (UK) LIMITED | |
Legal Registered Office | |
BUILDING 4 CHISWICK PARK CHISWICK HIGH ROAD LONDON W4 5YE Other companies in W4 | |
Company Number | 02959325 | |
---|---|---|
Company ID Number | 02959325 | |
Date formed | 1994-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 02/10/2022 | |
Account next due | 30/06/2024 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-09-05 09:55:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STARBUCKS COFFEE COMPANY (UK) LIMITED | 2 CASTLE LANE BELFAST | Active | Company formed on the 2004-11-11 |
Officer | Role | Date Appointed |
---|---|---|
JASON DUNLOP |
||
PAUL BRUCE HARRIS |
||
RALPH DUNCANSON MARSHALL |
||
MARIA CRISTINA PEREZ SEBASTIAN |
||
NINA SHORES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN THURSTON |
Company Secretary | ||
RHYS CALVIN ILEY |
Director | ||
MARK WILLIAM FOX |
Director | ||
COLIN JAMES CARTER |
Director | ||
DALE CALCUTT |
Director | ||
PAUL KRISTIAN ENGSKOV |
Director | ||
JOHN CULVER |
Director | ||
SARAH JAYNE KING |
Director | ||
MARTIN PATRICK COLES |
Director | ||
MARK HULLEY |
Director | ||
CLIFFORD VICTOR BURROWS |
Director | ||
PHILLIP BRIAN BROAD |
Director | ||
JULIAN RICHARD HENWOOD |
Company Secretary | ||
MARTIN MICHAEL CASEY |
Director | ||
JACKIE CARTWRIGHT |
Director | ||
TROY MATTHEW ALSTEAD |
Director | ||
JONATHAN DAVID HISCOCK |
Director | ||
ROY CAMERON NAISMITH |
Company Secretary | ||
HOWARD BEHAR |
Director | ||
TREVOR MICHAEL ABBOTT |
Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Company Secretary | ||
CHRISTOPHER JOHN LEIGH |
Company Secretary | ||
OSMOND JAMES KILKENNY |
Director | ||
JOHN MICHAEL COOPER |
Company Secretary | ||
JACK BARKER |
Company Secretary | ||
JACK BARKER |
Director | ||
MICHAEL LEONARD JULIAN GRIMES |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TORZ AND MACATONIA LIMITED | Director | 2018-05-29 | CURRENT | 1994-11-28 | Active - Proposal to Strike off | |
STARBUCKS COFFEE HOLDINGS (UK) LIMITED | Director | 2018-05-29 | CURRENT | 1997-04-01 | Active | |
STARBUCKS EMEA LTD | Director | 2018-05-29 | CURRENT | 2014-06-12 | Active | |
STARBUCKS INTERNATIONAL (HOLDINGS) LTD | Director | 2018-05-29 | CURRENT | 2014-08-11 | Active | |
STARBUCKS EMEA INVESTMENT LTD | Director | 2018-05-29 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
PRINCI PROPERTIES LIMITED | Director | 2018-05-17 | CURRENT | 1991-11-04 | Liquidation | |
PRINCI UK LIMITED | Director | 2018-05-17 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
PRINCI LONDON LIMITED | Director | 2018-05-17 | CURRENT | 2008-03-14 | Liquidation | |
PRINCI GLOBAL LIMITED | Director | 2018-05-17 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
CONIFER VENTURES LIMITED | Director | 2018-05-17 | CURRENT | 2016-07-07 | Active | |
TORZ AND MACATONIA LIMITED | Director | 2015-12-21 | CURRENT | 1994-11-28 | Active - Proposal to Strike off | |
STARBUCKS COFFEE HOLDINGS (UK) LIMITED | Director | 2015-12-21 | CURRENT | 1997-04-01 | Active | |
STARBUCKS EMEA LTD | Director | 2018-06-05 | CURRENT | 2014-06-12 | Active | |
TORZ AND MACATONIA LIMITED | Director | 2018-05-29 | CURRENT | 1994-11-28 | Active - Proposal to Strike off | |
STARBUCKS INTERNATIONAL (HOLDINGS) LTD | Director | 2018-05-29 | CURRENT | 2014-08-11 | Active | |
STARBUCKS EMEA INVESTMENT LTD | Director | 2018-05-29 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
STARBUCKS EMEA LTD | Director | 2018-06-05 | CURRENT | 2014-06-12 | Active | |
TORZ AND MACATONIA LIMITED | Director | 2018-05-29 | CURRENT | 1994-11-28 | Active - Proposal to Strike off | |
STARBUCKS COFFEE HOLDINGS (UK) LIMITED | Director | 2018-05-29 | CURRENT | 1997-04-01 | Active | |
STARBUCKS INTERNATIONAL (HOLDINGS) LTD | Director | 2018-05-29 | CURRENT | 2014-08-11 | Active | |
STARBUCKS EMEA INVESTMENT LTD | Director | 2018-05-29 | CURRENT | 2014-11-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 02/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN | |
AA | FULL ACCOUNTS MADE UP TO 03/10/21 | |
DIRECTOR APPOINTED MR MICHAEL LINGHAM | ||
DIRECTOR APPOINTED MR MICHAEL LINGHAM | ||
APPOINTMENT TERMINATED, DIRECTOR RALPH DUNCANSON MARSHALL | ||
APPOINTMENT TERMINATED, DIRECTOR RALPH DUNCANSON MARSHALL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH DUNCANSON MARSHALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LINGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/09/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES | |
CC04 | Statement of company's objects | |
RES10 | Resolutions passed:
| |
SH01 | 26/09/19 STATEMENT OF CAPITAL GBP 316985 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA SHORES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA ERIKA DOROTHY RAYNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA CRISTINA PEREZ SEBASTIAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 01/10/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS MARIA CRISTINA PEREZ SEBASTIAN | |
AP01 | DIRECTOR APPOINTED MR RALPH DUNCANSON MARSHALL | |
TM02 | Termination of appointment of Adrian Thurston on 2018-05-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN THURSTON | |
AP01 | DIRECTOR APPOINTED MR JASON DUNLOP | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 316985 | |
SH19 | Statement of capital on 2017-09-15 GBP 316,985 | |
CAP-SS | Solvency Statement dated 13/09/17 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 02/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS ILEY | |
AP01 | DIRECTOR APPOINTED MRS NINA SHORES | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 316985 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FOX | |
AP01 | DIRECTOR APPOINTED MR PAUL BRUCE HARRIS | |
AP01 | DIRECTOR APPOINTED MR RHYS CALVIN ILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CARTER | |
AA | FULL ACCOUNTS MADE UP TO 27/09/15 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 316985.4 | |
AR01 | 16/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 28/09/14 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 316985.4 | |
AR01 | 16/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM FOX | |
AA | FULL ACCOUNTS MADE UP TO 29/09/13 | |
AR01 | 16/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN THURSTON | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ENGSKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE CALCUTT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CULVER | |
AR01 | 16/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN THURSTON / 26/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 02/10/11 | |
AP01 | DIRECTOR APPOINTED MR DALE CALCUTT | |
AP01 | DIRECTOR APPOINTED MR PAUL KRISTIAN ENGSKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARCY WILLSON-RYMER | |
AR01 | 16/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH KING | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37 | |
AP01 | DIRECTOR APPOINTED MS SARAH JAYNE KING | |
AR01 | 16/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/09 | |
AP01 | DIRECTOR APPOINTED MR JOHN CULVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN COLES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 | |
AP01 | DIRECTOR APPOINTED MR NIGEL BARRY WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HULLEY | |
SH01 | 31/07/09 STATEMENT OF CAPITAL GBP 298935.4 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD BURROWS | |
288a | DIRECTOR APPOINTED DARCY WILLSON-RYMER | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM CHISWICK PARK BUILDING 4 566 CHISWICK HIGH ROAD LONDON W4 5YE UNITED KINGDOM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP BROAD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 11 HEATHMANS ROAD LONDON SW6 4TJ | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN CASEY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 01/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 23/09/05 TO 30/09/05 |
Total # Mortgages/Charges | 37 |
---|---|
Mortgages/Charges outstanding | 34 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PRINCESGATE ESTATES LIMITED | |
DEED OF RENTAL DEPOSIT | Outstanding | SHIRES (NO 1) LIMITED AND SHIRES (NO 2) LIMITED | |
DEED OR RENTAL DEPOSIT | Outstanding | ORACLE NOMINEES (NO.1) LIMITED AND ORACLE NOMINEES (NO.2) LIMITED | |
RENT DEPOSIT DEED | Outstanding | GPE (88/104 BISHOPGATE) LIMITED | |
RENT DEPOSIT DEED | Outstanding | PPG METRO LIME STREET LIMITED | |
RENT DEPOSIT DEED | Outstanding | BULL RING NO.1 LIMITED AND BULL RING NO.2 LIMITED | |
DEED | Outstanding | SALIH PARTALCI AND SEZIN PARTALCI | |
RENT DEPOSIT DEED | Outstanding | ORACLE NOMINEES (NO.1) LIMITED AND ORACLE NOMINEES (NO2) LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOSTYN ESTATES LIMITED | |
DEED OF RENT DEPOSIT | Outstanding | ROY EDWARD NOSEDA, FRANCES SUSANNAH NOSEDA AND JEREMY JAMES NOSEDA | |
RENT DEPOSIT DEED | Outstanding | MAGNET LIMITED | |
RENT SECURITY DEPOSIT DEED | Outstanding | SBCI INVESTMENT BANKING LIMITED | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | DREAMPLANT LIMITED | |
RENTAL DEPOSIT | Outstanding | ANUP KUMAR SAGGAR | |
RENT DEPOSIT AGREEMENT | Outstanding | CAPP NOMINEES LIMITED | |
DEED OF RENT DEPOSIT | Outstanding | ALLIED DUNBAR ASSURANCE PLC | |
CHARGE OF DEPOSIT WITH THE BANK | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | STRANGFORD DEVELOPMENTS LIMITED | |
RENTAL DEPOSIT DEED | Outstanding | SIR SIMON MICHAEL HORNBY HENRY MERTON HENDERSON & JOHN ARTHUR COURTENAY DRAKE(AS TRUSTEES OF THE ILCHESTER ESTATE) | |
RENT DEPOSIT DEED | Outstanding | MRC PENSION TRUST LIMITED | |
RENT DEPOSIT DEED | Outstanding | GLASGOW CITY COUNCIL | |
RENT DEPOSIT DEED | Outstanding | RENDHAM INVESTMENTS LIMITED AND HUNSTAN INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | CSC PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | JOAN GAUCI | |
DEED OF DEPOSIT | Outstanding | BENCHMARK GROUP PLC | |
RENT DEPOSIT DEED | Outstanding | HEATHMANS HOLDINGS LIMITED | |
RENT DEPOSIT DEED | Outstanding | BURFORD INVESTMENT COMPANY LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEPOSIT DEED | Outstanding | KAREN DENISE MILLEN | |
DEED OF RENTAL DEPOSIT | Outstanding | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Provisions - General |
Cambridgeshire County Council | |
|
Provisions - General |
London Borough of Harrow | |
|
Catering - Costs and Equipment |
London Borough of Harrow | |
|
Catering - Costs and Equipment |
London Borough of Harrow | |
|
Catering - Costs and Equipment |
London Borough of Harrow | |
|
Catering - Costs and Equipment |
London Borough of Harrow | |
|
Catering - Costs and Equipment |
Birmingham City Council | |
|
|
London Borough of Harrow | |
|
Catering - Costs and Equipment |
London Borough of Harrow | |
|
Catering - Costs and Equipment |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Harrow | |
|
Catering - Costs and Equipment |
Birmingham City Council | |
|
|
London Borough of Harrow | |
|
Catering - Costs and Equipment |
Birmingham City Council | |
|
|
Harrow Council | |
|
|
Birmingham City Council | |
|
|
Harrow Council | |
|
|
Birmingham City Council | |
|
|
Harrow Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CREDITORS BACS REJECTIONS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Units 13-14 White Lion Walk Guildford Surrey GU1 3DN | 71,000 | ||
Guildford Borough Council | 1 Eastgate Court High Street Guildford Surrey GU1 3AW | 56,000 | ||
Nottingham City Council | Shops | 109, Carrington Street, Nottingham, NG1 7FE NG1 7FE | 19,000 | 20130107 |
Nottingham City Council | Shops | 72-74, Upper Parliament Street, Nottingham, NG1 6LF NG1 6LF | 18,750 | 20061205 |
Nottingham City Council | Banks | Bmt & Gnd Flrs, 1, South Parade, Nottingham, NG1 2JS NG1 2JS | 113,000 | 20080524 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |