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

STARBUCKS COFFEE HOLDINGS (UK) LIMITED

BUILDING 7 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG,
Company Registration Number
03346087
Private Limited Company
Active

Company Overview

About Starbucks Coffee Holdings (uk) Ltd
STARBUCKS COFFEE HOLDINGS (UK) LIMITED was founded on 1997-04-01 and has its registered office in London. The organisation's status is listed as "Active". Starbucks Coffee Holdings (uk) Limited is a Private Limited Company registered in ENGLAND 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 HOLDINGS (UK) LIMITED
 
Legal Registered Office
BUILDING 7 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YG
Other companies in W4
 
Filing Information
Company Number 03346087
Company ID Number 03346087
Date formed 1997-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2023
Account next due 30/06/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:18:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARBUCKS COFFEE HOLDINGS (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.

Company Officers of STARBUCKS COFFEE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JASON DUNLOP
Director 2018-05-29
PAUL BRUCE HARRIS
Director 2015-12-21
RALP DUNCANSON MARSHALL
Director 2018-05-29
MARIA CRISTINA PEREZ SEBASTIAN
Director 2018-05-29
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 2017-02-27
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
MARTIN PATRICK COLES
Director 2005-06-15 2009-12-06
MARK HULLEY
Director 2006-11-30 2009-10-30
CLIFFORD VICTOR BURROWS
Director 2005-01-01 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
ORIN CLAYTON SMITH
Director 1998-09-01 2005-06-22
PETER MASLEN
Director 1999-12-29 2003-07-10
ROY CAMERON NAISMITH
Company Secretary 1998-09-14 2001-03-30
MICHAEL JOHN SWEENEY
Director 1999-09-15 2000-03-13
ALLYSON SVENSON
Director 1997-05-14 1999-10-04
SCOTT TRIMBLE SVENSON
Director 1997-05-14 1999-10-04
HOWARD BEHAR
Director 1998-09-01 1999-09-30
TYROLESE (SECRETARIAL) LIMITED
Company Secretary 1998-09-01 1998-09-14
CHRISTOPHER JOHN LEIGH
Company Secretary 1997-05-14 1998-09-01
OSMOND JAMES KILKENNY
Director 1997-05-15 1998-06-01
NIGEL DUNCAN TAEE
Director 1997-05-14 1998-06-01
TREVOR MICHAEL ABBOTT
Director 1997-05-14 1997-12-20
CLAIRE NICOLA ROGERS
Company Secretary 1997-04-01 1997-05-14
IAN PETER BAGSHAW
Director 1997-04-01 1997-05-14
CLAIRE NICOLA ROGERS
Director 1997-04-01 1997-05-14
DANIEL JOHN DWYER
Company Secretary 1997-04-01 1997-04-01
DANIEL JOHN DWYER
Director 1997-04-01 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DUNLOP STARBUCKS COFFEE COMPANY (UK) LIMITED Director 2018-05-29 CURRENT 1994-08-16 Active
JASON DUNLOP TORZ AND MACATONIA LIMITED Director 2018-05-29 CURRENT 1994-11-28 Active - Proposal to Strike off
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 STARBUCKS COFFEE COMPANY (UK) LIMITED Director 2015-12-21 CURRENT 1994-08-16 Active
PAUL BRUCE HARRIS TORZ AND MACATONIA LIMITED Director 2015-12-21 CURRENT 1994-11-28 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 STARBUCKS COFFEE COMPANY (UK) LIMITED Director 2018-05-29 CURRENT 1994-08-16 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 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
2024-06-13APPOINTMENT TERMINATED, DIRECTOR RALP DUNCANSON MARSHALL
2024-06-13DIRECTOR APPOINTED MR BERNARDIN DAMIEN MICHAEL MALOU
2024-04-04FULL ACCOUNTS MADE UP TO 01/10/23
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-07FULL ACCOUNTS MADE UP TO 02/10/22
2022-08-08APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-29AAFULL ACCOUNTS MADE UP TO 03/10/21
2021-06-30AAFULL ACCOUNTS MADE UP TO 27/09/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-20AP01DIRECTOR APPOINTED MR DUNCAN ROBERT MORHAM MOIR
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROK
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/20, 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 361512.9
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Chiswick Park Building 4 566 Chiswick High Road London W4 5YE
2019-07-19AP01DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON DUNLOP
2018-12-19AP01DIRECTOR APPOINTED MR MARTIN BROK
2018-09-22DISS40Compulsory strike-off action has been discontinued
2018-09-20AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-01AP01DIRECTOR APPOINTED MR RALP DUNCANSON MARSHALL
2018-06-01AP01DIRECTOR APPOINTED MRS MARIA CRISTINA PEREZ SEBASTIAN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THURSTON
2018-05-31TM02Termination of appointment of Adrian Thurston on 2018-05-29
2018-05-31AP01DIRECTOR APPOINTED MR JASON DUNLOP
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-09-15SH20Statement by Directors
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 361512.9
2017-09-15SH19Statement of capital on 2017-09-15 GBP 361,512.90
2017-09-15CAP-SSSolvency Statement dated 13/09/17
2017-09-15RES13Resolutions passed:
  • Reduction of the share premium account 13/09/2017
2017-04-12AAFULL ACCOUNTS MADE UP TO 02/10/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 3615129
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RHYS ILEY
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 3615129
2016-05-20AR0116/03/16 FULL LIST
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOX
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOX
2015-12-22AP01DIRECTOR APPOINTED MR RHYS CALVIN ILEY
2015-12-22AP01DIRECTOR APPOINTED MR PAUL BRUCE HARRIS
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARTER
2015-12-19AAFULL ACCOUNTS MADE UP TO 27/09/15
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 358715.8
2015-04-13AR0116/03/15 FULL LIST
2015-02-10AAFULL ACCOUNTS MADE UP TO 28/09/14
2014-10-22AP01DIRECTOR APPOINTED MR MARK WILLIAM FOX
2014-04-23AAFULL ACCOUNTS MADE UP TO 29/09/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 358715.8
2014-04-11AR0116/03/14 FULL LIST
2013-08-23AP01DIRECTOR APPOINTED MR ADRIAN THURSTON
2013-08-23AP01DIRECTOR APPOINTED MR COLIN JAMES CARTER
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGSKOV
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DALE CALCUTT
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-17AR0116/03/13 FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CULVER
2012-05-30AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-04-12AR0116/03/12 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED MR DALE CALCUTT
2011-09-30AP01DIRECTOR APPOINTED MR PAUL KRISTIAN ENGSKOV
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DARCY WILLSON-RYMER
2011-06-15AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-04-13AR0116/03/11 FULL LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLES
2010-07-05AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-04-14AR0116/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PATRICK COLES / 06/12/2009
2010-04-14AP01DIRECTOR APPOINTED MR JOHN CULVER
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DARCY WILLSON-RYMER / 16/03/2010
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN THURSTON / 16/03/2010
2009-11-28AP01DIRECTOR APPOINTED MR NIGEL BARRY WILLIAMS
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HULLEY
2009-11-19SH0131/07/09 STATEMENT OF CAPITAL GBP 340665.8
2009-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-24AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-04-17363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-16353LOCATION OF REGISTER OF MEMBERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD BURROWS
2008-09-19288aDIRECTOR APPOINTED DARCY WILLSON-RYMER
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, PARSONS GREEN, LONDON, SW6 4TJ
2008-04-22363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CASEY
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-07-30AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22288cSECRETARY'S PARTICULARS CHANGED
2007-03-22363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/05
2006-04-06363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-08-15288bDIRECTOR RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-07-28244DELIVERY EXT'D 3 MTH 30/09/04
2005-07-19225ACC. REF. DATE EXTENDED FROM 23/09/04 TO 30/09/04
2005-07-15244DELIVERY EXT'D 3 MTH 23/09/04
2005-05-09363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-07288aNEW DIRECTOR APPOINTED
2004-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/03
2004-05-10288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores



Licences & Regulatory approval
We could not find any licences issued to STARBUCKS COFFEE HOLDINGS (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 HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STARBUCKS COFFEE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARBUCKS COFFEE HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of STARBUCKS COFFEE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARBUCKS COFFEE HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as STARBUCKS COFFEE HOLDINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STARBUCKS COFFEE HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARBUCKS COFFEE HOLDINGS (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 HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    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.