Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STARBUCKS COFFEE COMPANY (UK) LIMITED
Company Information for

STARBUCKS COFFEE COMPANY (UK) LIMITED

BUILDING 4, CHISWICK PARK CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
02959325
Private Limited Company
Active

Company Overview

About Starbucks Coffee Company (uk) Ltd
STARBUCKS COFFEE COMPANY (UK) LIMITED was founded on 1994-08-16 and has its registered office in London. The organisation's status is listed as "Active". Starbucks Coffee Company (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STARBUCKS COFFEE COMPANY (UK) LIMITED
 
Legal Registered Office
BUILDING 4
CHISWICK PARK CHISWICK HIGH ROAD
LONDON
W4 5YE
Other companies in W4
 
Filing Information
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: 2024-04-07 04:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARBUCKS COFFEE COMPANY (UK) LIMITED
Is this data useful to you?
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.
Companies with same name STARBUCKS COFFEE COMPANY (UK) LIMITED
The following companies were found which have the same name as STARBUCKS COFFEE COMPANY (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STARBUCKS COFFEE COMPANY (UK) LIMITED 2 CASTLE LANE BELFAST Active Company formed on the 2004-11-11

Company Officers of STARBUCKS COFFEE COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
JASON DUNLOP
Director 2018-05-29
PAUL BRUCE HARRIS
Director 2015-12-21
RALPH DUNCANSON MARSHALL
Director 2018-05-29
MARIA CRISTINA PEREZ SEBASTIAN
Director 2018-05-29
NINA SHORES
Director 2016-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN THURSTON
Company Secretary 2007-10-15 2018-05-29
RHYS CALVIN ILEY
Director 2015-12-21 2017-01-10
MARK WILLIAM FOX
Director 2014-06-09 2016-04-29
COLIN JAMES CARTER
Director 2013-08-13 2015-12-21
DALE CALCUTT
Director 2011-09-16 2013-08-13
PAUL KRISTIAN ENGSKOV
Director 2011-09-16 2013-08-13
JOHN CULVER
Director 2009-12-06 2012-11-02
SARAH JAYNE KING
Director 2010-12-20 2011-01-19
MARTIN PATRICK COLES
Director 2005-01-01 2009-12-01
MARK HULLEY
Director 2006-11-30 2009-10-30
CLIFFORD VICTOR BURROWS
Director 2001-09-20 2008-10-09
PHILLIP BRIAN BROAD
Director 2006-11-30 2008-08-08
JULIAN RICHARD HENWOOD
Company Secretary 2001-09-20 2007-10-15
MARTIN MICHAEL CASEY
Director 1998-09-01 2007-10-01
JACKIE CARTWRIGHT
Director 2001-09-20 2006-11-30
TROY MATTHEW ALSTEAD
Director 2004-03-16 2005-01-01
JONATHAN DAVID HISCOCK
Director 2000-07-15 2003-07-09
ROY CAMERON NAISMITH
Company Secretary 1998-09-14 2001-08-16
HOWARD BEHAR
Director 1998-09-01 1999-10-30
TREVOR MICHAEL ABBOTT
Director 1996-12-19 1998-10-08
TYROLESE (SECRETARIAL) LIMITED
Company Secretary 1998-09-01 1998-09-14
CHRISTOPHER JOHN LEIGH
Company Secretary 1997-01-17 1998-09-01
OSMOND JAMES KILKENNY
Director 1996-06-13 1998-06-01
JOHN MICHAEL COOPER
Company Secretary 1995-01-31 1997-01-17
JACK BARKER
Company Secretary 1994-09-02 1995-01-31
JACK BARKER
Director 1994-09-02 1994-11-09
MICHAEL LEONARD JULIAN GRIMES
Director 1994-09-02 1994-11-09
DANIEL JOHN DWYER
Nominated Secretary 1994-08-16 1994-09-02
BETTY JUNE DOYLE
Nominated Director 1994-08-16 1994-09-02
DANIEL JOHN DWYER
Nominated Director 1994-08-16 1994-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DUNLOP TORZ AND MACATONIA LIMITED Director 2018-05-29 CURRENT 1994-11-28 Active - Proposal to Strike off
JASON DUNLOP STARBUCKS COFFEE HOLDINGS (UK) LIMITED Director 2018-05-29 CURRENT 1997-04-01 Active
JASON DUNLOP STARBUCKS EMEA LTD Director 2018-05-29 CURRENT 2014-06-12 Active
JASON DUNLOP STARBUCKS INTERNATIONAL (HOLDINGS) LTD Director 2018-05-29 CURRENT 2014-08-11 Active
JASON DUNLOP STARBUCKS EMEA INVESTMENT LTD Director 2018-05-29 CURRENT 2014-11-28 Active - Proposal to Strike off
PAUL BRUCE HARRIS PRINCI PROPERTIES LIMITED Director 2018-05-17 CURRENT 1991-11-04 Liquidation
PAUL BRUCE HARRIS PRINCI UK LIMITED Director 2018-05-17 CURRENT 2007-07-03 Active - Proposal to Strike off
PAUL BRUCE HARRIS PRINCI LONDON LIMITED Director 2018-05-17 CURRENT 2008-03-14 Liquidation
PAUL BRUCE HARRIS PRINCI GLOBAL LIMITED Director 2018-05-17 CURRENT 2016-06-01 Active - Proposal to Strike off
PAUL BRUCE HARRIS CONIFER VENTURES LIMITED Director 2018-05-17 CURRENT 2016-07-07 Active
PAUL BRUCE HARRIS TORZ AND MACATONIA LIMITED Director 2015-12-21 CURRENT 1994-11-28 Active - Proposal to Strike off
PAUL BRUCE HARRIS STARBUCKS COFFEE HOLDINGS (UK) LIMITED Director 2015-12-21 CURRENT 1997-04-01 Active
RALPH DUNCANSON MARSHALL STARBUCKS EMEA LTD Director 2018-06-05 CURRENT 2014-06-12 Active
RALPH DUNCANSON MARSHALL TORZ AND MACATONIA LIMITED Director 2018-05-29 CURRENT 1994-11-28 Active - Proposal to Strike off
RALPH DUNCANSON MARSHALL STARBUCKS INTERNATIONAL (HOLDINGS) LTD Director 2018-05-29 CURRENT 2014-08-11 Active
RALPH DUNCANSON MARSHALL STARBUCKS EMEA INVESTMENT LTD Director 2018-05-29 CURRENT 2014-11-28 Active - Proposal to Strike off
MARIA CRISTINA PEREZ SEBASTIAN STARBUCKS EMEA LTD Director 2018-06-05 CURRENT 2014-06-12 Active
MARIA CRISTINA PEREZ SEBASTIAN TORZ AND MACATONIA LIMITED Director 2018-05-29 CURRENT 1994-11-28 Active - Proposal to Strike off
MARIA CRISTINA PEREZ SEBASTIAN STARBUCKS COFFEE HOLDINGS (UK) LIMITED Director 2018-05-29 CURRENT 1997-04-01 Active
MARIA CRISTINA PEREZ SEBASTIAN STARBUCKS INTERNATIONAL (HOLDINGS) LTD Director 2018-05-29 CURRENT 2014-08-11 Active
MARIA CRISTINA PEREZ SEBASTIAN STARBUCKS EMEA INVESTMENT LTD Director 2018-05-29 CURRENT 2014-11-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04FULL ACCOUNTS MADE UP TO 01/10/23
2023-08-23CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-03-07FULL ACCOUNTS MADE UP TO 02/10/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN
2022-03-29AAFULL ACCOUNTS MADE UP TO 03/10/21
2022-02-14DIRECTOR APPOINTED MR MICHAEL LINGHAM
2022-02-14DIRECTOR APPOINTED MR MICHAEL LINGHAM
2022-02-14APPOINTMENT TERMINATED, DIRECTOR RALPH DUNCANSON MARSHALL
2022-02-14APPOINTMENT TERMINATED, DIRECTOR RALPH DUNCANSON MARSHALL
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RALPH DUNCANSON MARSHALL
2022-02-14AP01DIRECTOR APPOINTED MR MICHAEL LINGHAM
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 27/09/20
2020-09-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2019-10-22CC04Statement of company's objects
2019-10-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-10-11SH0126/09/19 STATEMENT OF CAPITAL GBP 316985
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-07-19AP01DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NINA SHORES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-29AP01DIRECTOR APPOINTED MRS ALEXANDRA ERIKA DOROTHY RAYNER
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CRISTINA PEREZ SEBASTIAN
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-09-19DISS40Compulsory strike-off action has been discontinued
2018-09-18AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-01AP01DIRECTOR APPOINTED MRS MARIA CRISTINA PEREZ SEBASTIAN
2018-06-01AP01DIRECTOR APPOINTED MR RALPH DUNCANSON MARSHALL
2018-05-31TM02Termination of appointment of Adrian Thurston on 2018-05-29
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THURSTON
2018-05-31AP01DIRECTOR APPOINTED MR JASON DUNLOP
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-09-15SH20Statement by Directors
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 316985
2017-09-15SH19Statement of capital on 2017-09-15 GBP 316,985
2017-09-15CAP-SSSolvency Statement dated 13/09/17
2017-09-15RES13Resolutions passed:
  • Reduction and elimination of the share premium account 13/09/2017
2017-04-12AAFULL ACCOUNTS MADE UP TO 02/10/16
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RHYS ILEY
2016-11-10AP01DIRECTOR APPOINTED MRS NINA SHORES
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 316985
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOX
2015-12-22AP01DIRECTOR APPOINTED MR PAUL BRUCE HARRIS
2015-12-22AP01DIRECTOR APPOINTED MR RHYS CALVIN ILEY
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARTER
2015-12-19AAFULL ACCOUNTS MADE UP TO 27/09/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 316985.4
2015-09-23AR0116/08/15 FULL LIST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS
2015-02-10AAFULL ACCOUNTS MADE UP TO 28/09/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 316985.4
2014-09-15AR0116/08/14 FULL LIST
2014-06-24AP01DIRECTOR APPOINTED MR MARK WILLIAM FOX
2014-04-23AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-09-16AR0116/08/13 FULL LIST
2013-08-22AP01DIRECTOR APPOINTED MR ADRIAN THURSTON
2013-08-22AP01DIRECTOR APPOINTED MR COLIN JAMES CARTER
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGSKOV
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DALE CALCUTT
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CULVER
2012-10-29AR0116/08/12 FULL LIST
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN THURSTON / 26/10/2012
2012-05-30AAFULL ACCOUNTS MADE UP TO 02/10/11
2011-11-21AP01DIRECTOR APPOINTED MR DALE CALCUTT
2011-09-30AP01DIRECTOR APPOINTED MR PAUL KRISTIAN ENGSKOV
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DARCY WILLSON-RYMER
2011-09-13AR0116/08/11 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KING
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2010-12-21AP01DIRECTOR APPOINTED MS SARAH JAYNE KING
2010-09-14AR0116/08/10 FULL LIST
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-07-05AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-06-23AP01DIRECTOR APPOINTED MR JOHN CULVER
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLES
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-11-28AP01DIRECTOR APPOINTED MR NIGEL BARRY WILLIAMS
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HULLEY
2009-11-19SH0131/07/09 STATEMENT OF CAPITAL GBP 298935.4
2009-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-09363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-07-24AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD BURROWS
2008-08-27288aDIRECTOR APPOINTED DARCY WILLSON-RYMER
2008-08-26363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM CHISWICK PARK BUILDING 4 566 CHISWICK HIGH ROAD LONDON W4 5YE UNITED KINGDOM
2008-08-26353LOCATION OF REGISTER OF MEMBERS
2008-08-26190LOCATION OF DEBENTURE REGISTER
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BROAD
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 11 HEATHMANS ROAD LONDON SW6 4TJ
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CASEY
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-11-15AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-05363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28225ACC. REF. DATE EXTENDED FROM 23/09/05 TO 30/09/05
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to STARBUCKS COFFEE COMPANY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STARBUCKS COFFEE COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-06-08 Outstanding PRINCESGATE ESTATES LIMITED
DEED OF RENTAL DEPOSIT 2006-11-09 Outstanding SHIRES (NO 1) LIMITED AND SHIRES (NO 2) LIMITED
DEED OR RENTAL DEPOSIT 2006-06-06 Outstanding ORACLE NOMINEES (NO.1) LIMITED AND ORACLE NOMINEES (NO.2) LIMITED
RENT DEPOSIT DEED 2005-08-02 Outstanding GPE (88/104 BISHOPGATE) LIMITED
RENT DEPOSIT DEED 2004-12-08 Outstanding PPG METRO LIME STREET LIMITED
RENT DEPOSIT DEED 2004-08-14 Outstanding BULL RING NO.1 LIMITED AND BULL RING NO.2 LIMITED
DEED 2004-07-28 Outstanding SALIH PARTALCI AND SEZIN PARTALCI
RENT DEPOSIT DEED 2003-12-11 Outstanding ORACLE NOMINEES (NO.1) LIMITED AND ORACLE NOMINEES (NO2) LIMITED
RENT DEPOSIT DEED 2003-11-14 Outstanding MOSTYN ESTATES LIMITED
DEED OF RENT DEPOSIT 2003-02-27 Outstanding ROY EDWARD NOSEDA, FRANCES SUSANNAH NOSEDA AND JEREMY JAMES NOSEDA
RENT DEPOSIT DEED 2003-02-21 Outstanding MAGNET LIMITED
RENT SECURITY DEPOSIT DEED 2003-02-19 Outstanding SBCI INVESTMENT BANKING LIMITED
RENT DEPOSIT DEED 2003-02-18 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2003-02-18 Outstanding DREAMPLANT LIMITED
RENTAL DEPOSIT 2003-02-15 Outstanding ANUP KUMAR SAGGAR
RENT DEPOSIT AGREEMENT 2003-02-15 Outstanding CAPP NOMINEES LIMITED
DEED OF RENT DEPOSIT 2003-02-11 Outstanding ALLIED DUNBAR ASSURANCE PLC
CHARGE OF DEPOSIT WITH THE BANK 2003-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-12-12 Outstanding STRANGFORD DEVELOPMENTS LIMITED
RENTAL DEPOSIT DEED 2001-09-22 Outstanding SIR SIMON MICHAEL HORNBY HENRY MERTON HENDERSON & JOHN ARTHUR COURTENAY DRAKE(AS TRUSTEES OF THE ILCHESTER ESTATE)
RENT DEPOSIT DEED 2001-08-04 Outstanding MRC PENSION TRUST LIMITED
RENT DEPOSIT DEED 2001-03-26 Outstanding GLASGOW CITY COUNCIL
RENT DEPOSIT DEED 2001-02-05 Outstanding RENDHAM INVESTMENTS LIMITED AND HUNSTAN INVESTMENTS LIMITED
RENT DEPOSIT DEED 2000-12-22 Outstanding CSC PROPERTIES LIMITED
RENT DEPOSIT DEED 2000-11-22 Outstanding JOAN GAUCI
DEED OF DEPOSIT 2000-05-06 Outstanding BENCHMARK GROUP PLC
RENT DEPOSIT DEED 2000-05-03 Outstanding HEATHMANS HOLDINGS LIMITED
RENT DEPOSIT DEED 1999-04-27 Outstanding BURFORD INVESTMENT COMPANY LIMITED
MORTGAGE DEBENTURE 1997-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT DEED 1997-03-19 Outstanding KAREN DENISE MILLEN
DEED OF RENTAL DEPOSIT 1996-09-04 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1996-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGE 1995-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STARBUCKS COFFEE COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARBUCKS COFFEE COMPANY (UK) LIMITED
Trademarks
We have not found any records of STARBUCKS COFFEE COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STARBUCKS COFFEE COMPANY (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £1,423 Provisions - General
Cambridgeshire County Council 2015-2 GBP £1,153 Provisions - General
London Borough of Harrow 2014-12 GBP £2,249 Catering - Costs and Equipment
London Borough of Harrow 2014-11 GBP £698 Catering - Costs and Equipment
London Borough of Harrow 2014-10 GBP £2,273 Catering - Costs and Equipment
London Borough of Harrow 2014-9 GBP £1,428 Catering - Costs and Equipment
London Borough of Harrow 2014-8 GBP £702 Catering - Costs and Equipment
Birmingham City Council 2014-7 GBP £2,622
London Borough of Harrow 2014-7 GBP £2,015 Catering - Costs and Equipment
London Borough of Harrow 2014-6 GBP £2,317 Catering - Costs and Equipment
Birmingham City Council 2014-6 GBP £3,139
Birmingham City Council 2014-5 GBP £1,564
London Borough of Harrow 2014-5 GBP £2,288 Catering - Costs and Equipment
Birmingham City Council 2014-4 GBP £4,526
London Borough of Harrow 2014-4 GBP £2,449 Catering - Costs and Equipment
Birmingham City Council 2014-3 GBP £4,812
Harrow Council 2014-3 GBP £5,424
Birmingham City Council 2014-2 GBP £4,275
Harrow Council 2014-2 GBP £1,826
Birmingham City Council 2014-1 GBP £5,828
Harrow Council 2014-1 GBP £2,173
Birmingham City Council 2013-12 GBP £3,580
Birmingham City Council 2013-11 GBP £4,067
Birmingham City Council 2013-10 GBP £5,603
Birmingham City Council 2013-9 GBP £2,102
Birmingham City Council 2013-8 GBP £4,597
Birmingham City Council 2013-7 GBP £4,653
Wandsworth Council 2013-1 GBP £2,700
London Borough of Wandsworth 2013-1 GBP £2,700 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for STARBUCKS COFFEE COMPANY (UK) LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 19,00020130107
Nottingham City Council Shops 72-74, Upper Parliament Street, Nottingham, NG1 6LF NG1 6LF 18,75020061205
Nottingham City Council Banks Bmt & Gnd Flrs, 1, South Parade, Nottingham, NG1 2JS NG1 2JS 113,00020080524

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARBUCKS COFFEE COMPANY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STARBUCKS COFFEE COMPANY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.