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

GOURMET BURGER KITCHEN (UK) LIMITED

2ND FLOOR COLMORE COURT, 9 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2BJ,
Company Registration Number
06800894
Private Limited Company
Active

Company Overview

About Gourmet Burger Kitchen (uk) Ltd
GOURMET BURGER KITCHEN (UK) LIMITED was founded on 2009-01-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gourmet Burger Kitchen (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
GOURMET BURGER KITCHEN (UK) LIMITED
 
Legal Registered Office
2ND FLOOR COLMORE COURT
9 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2BJ
Other companies in WC2A
 
Previous Names
FISHWORKS 2 LIMITED06/11/2020
Filing Information
Company Number 06800894
Company ID Number 06800894
Date formed 2009-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 27/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB423566302  
Last Datalog update: 2024-03-07 01:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOURMET BURGER KITCHEN (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 GOURMET BURGER KITCHEN (UK) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD CROWLEY
Director 2016-12-16
SIMON NICHOLAS D’CRUZ
Director 2018-01-04
GRAHAM EDWARDS
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES FRANKLIN
Director 2016-12-16 2018-01-19
MICHAEL JOHN GLANCY
Director 2012-03-31 2017-01-31
JOAQUIM ROCHA TEIXEIRA
Director 2011-09-01 2016-12-16
CHRISTOPHER STEPHEN PALMER
Company Secretary 2011-11-20 2016-06-01
PETER ARTHUR KLAUBER
Director 2011-09-26 2012-03-31
MARIA SIMOVIC
Director 2009-01-26 2011-09-02
FRANCES SILK
Company Secretary 2009-01-26 2011-03-31
FRANCES SILK
Director 2009-01-26 2011-03-31
DANIEL JAMES DWYER
Director 2009-01-26 2009-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD CROWLEY HRFC LIMITED Director 2016-12-16 CURRENT 2009-12-16 Active
THOMAS EDWARD CROWLEY PROSALT LIMITED Director 2016-12-16 CURRENT 1989-06-15 Liquidation
THOMAS EDWARD CROWLEY COLDRAW SERVICES LIMITED Director 2016-12-16 CURRENT 1993-09-21 Active - Proposal to Strike off
THOMAS EDWARD CROWLEY CHIDO SOUTH LIMITED Director 2016-12-16 CURRENT 2015-06-25 Active
THOMAS EDWARD CROWLEY D J H LEISURE LIMITED Director 2016-12-16 CURRENT 1982-09-28 Active
THOMAS EDWARD CROWLEY HARRY RAMSDEN'S (RESTAURANT) LIMITED Director 2016-12-16 CURRENT 1930-12-10 Active - Proposal to Strike off
THOMAS EDWARD CROWLEY DEEP BLUE RESTAURANTS HOLDINGS LTD Director 2016-12-16 CURRENT 2005-10-19 Active
SIMON NICHOLAS D’CRUZ HRFC LIMITED Director 2018-01-04 CURRENT 2009-12-16 Active
SIMON NICHOLAS D’CRUZ PROSALT LIMITED Director 2018-01-04 CURRENT 1989-06-15 Liquidation
SIMON NICHOLAS D’CRUZ COLDRAW SERVICES LIMITED Director 2018-01-04 CURRENT 1993-09-21 Active - Proposal to Strike off
SIMON NICHOLAS D’CRUZ CHIDO SOUTH LIMITED Director 2018-01-04 CURRENT 2015-06-25 Active
SIMON NICHOLAS D’CRUZ D J H LEISURE LIMITED Director 2018-01-04 CURRENT 1982-09-28 Active
SIMON NICHOLAS D’CRUZ HARRY RAMSDEN'S (RESTAURANT) LIMITED Director 2018-01-04 CURRENT 1930-12-10 Active - Proposal to Strike off
SIMON NICHOLAS D’CRUZ DEEP BLUE RESTAURANTS HOLDINGS LTD Director 2018-01-04 CURRENT 2005-10-19 Active
GRAHAM EDWARDS HRFC LIMITED Director 2012-03-31 CURRENT 2009-12-16 Active
GRAHAM EDWARDS PROSALT LIMITED Director 2012-03-31 CURRENT 1989-06-15 Liquidation

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
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-04FULL ACCOUNTS MADE UP TO 01/01/23
2023-09-26Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-04-11FULL ACCOUNTS MADE UP TO 02/01/22
2023-01-30CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-12-28Current accounting period shortened from 29/12/21 TO 28/12/21
2022-12-28AA01Current accounting period shortened from 29/12/21 TO 28/12/21
2022-12-16APPOINTMENT TERMINATED, DIRECTOR TOLLA JOANNE CURLE
2022-12-16DIRECTOR APPOINTED MR DAVID PAUL SAYER
2022-12-16AP01DIRECTOR APPOINTED MR DAVID PAUL SAYER
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TOLLA JOANNE CURLE
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 03/01/21
2022-05-31DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-04CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-20Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-20AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-11-06RES15CHANGE OF COMPANY NAME 06/11/20
2020-04-24AP01DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS D'CRUZ
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD CROWLEY
2020-01-30AP01DIRECTOR APPOINTED MR SATNAM SINGH LEIHAL
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England
2019-05-28PSC07CESSATION OF BOPARAN VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28PSC02Notification of Boparan Restaurants Holdings Limited as a person with significant control on 2019-05-13
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES FRANKLIN
2018-01-17AP01DIRECTOR APPOINTED MR SIMON NICHOLAS D’CRUZ
2017-10-10AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 5-9 Quality House Quality Court London WC2A 1HP
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GLANCY
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM ROCHA TEIXEIRA
2016-12-21AP01DIRECTOR APPOINTED MR WILLIAM JAMES FRANKLIN
2016-12-21AP01DIRECTOR APPOINTED MR THOMAS EDWARD CROWLEY
2016-07-27AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-06-01TM02Termination of appointment of Christopher Stephen Palmer on 2016-06-01
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-14AP03Appointment of Mr Christopher Stephen Palmer as company secretary on 2011-11-20
2015-09-10AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0126/01/15 ANNUAL RETURN FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-28AR0126/01/13 FULL LIST
2013-01-08DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2013-01-05AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-04-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN GLANCY
2012-04-04AP01DIRECTOR APPOINTED MR GRAHAM EDWARDS
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER KLAUBER
2012-02-21AR0126/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIJA SIMOVIC
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 2ND FLOOR COLMORE COURT 9 COLMORE ROW BIRMINGHAM B3 2BJ ENGLAND
2011-09-26AP01DIRECTOR APPOINTED MR PETER ARTHUR KLAUBER
2011-09-15AP01DIRECTOR APPOINTED MR JOAQUIM ROCHA TEIXEIRA
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY FRANCES SILK
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES SILK
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-25AR0126/01/11 FULL LIST
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM COLMORE COURT 9 COLMORE ROW BIRMINGHAM BIRMINGHAM WEST MIDLANDS B3 2BJ UK
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-04-14AR0126/01/10 FULL LIST
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM SHIVALIKA ROMAN LANE LITTLE ASTON SUTTON COLDFIELD B74 3AF
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-29288aSECRETARY APPOINTED FRANCES SILK
2009-01-29288aDIRECTOR APPOINTED FRANCES SILK
2009-01-29288aDIRECTOR APPOINTED MARIJA SIMOVIC
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER
2009-01-27225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR DANIEL DWYER
2009-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to GOURMET BURGER KITCHEN (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 GOURMET BURGER KITCHEN (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2010-01-08 Outstanding SPIRITDRIVE LIMITED AND SPIRITBAY LIMITED
RENT DEPOSIT DEED 2009-11-11 Outstanding ETKA VENTURES LIMITED
SUPPLEMENTAL DEED 2009-07-04 Outstanding HOWARD DE WALDEN ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of GOURMET BURGER KITCHEN (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOURMET BURGER KITCHEN (UK) LIMITED
Trademarks
We have not found any records of GOURMET BURGER KITCHEN (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOURMET BURGER KITCHEN (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 (56101 - Licensed restaurants) as GOURMET BURGER KITCHEN (UK) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GOURMET BURGER KITCHEN (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 GOURMET BURGER KITCHEN (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 GOURMET BURGER KITCHEN (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.