Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUSTO RESTAURANTS GROUP LIMITED
Company Information for

GUSTO RESTAURANTS GROUP LIMITED

81 King Street, Knutsford, WA16 6DX,
Company Registration Number
08722610
Private Limited Company
Active

Company Overview

About Gusto Restaurants Group Ltd
GUSTO RESTAURANTS GROUP LIMITED was founded on 2013-10-08 and has its registered office in Knutsford. The organisation's status is listed as "Active". Gusto Restaurants Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GUSTO RESTAURANTS GROUP LIMITED
 
Legal Registered Office
81 King Street
Knutsford
WA16 6DX
Other companies in WA16
 
Previous Names
KITE TOPCO LIMITED09/10/2014
SHOO 587 LIMITED23/01/2014
Filing Information
Company Number 08722610
Company ID Number 08722610
Date formed 2013-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-25
Account next due 2024-09-30
Latest return 2023-10-08
Return next due 2024-10-22
Type of accounts GROUP
Last Datalog update: 2024-06-21 00:43:35
Primary Source:Companies House
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 GUSTO RESTAURANTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL ADAM CAMPBELL
Director 2016-09-16
SUSAN JANE CRIMES
Director 2014-04-17
ANTHONY JAMES GRIFFIN
Director 2014-04-17
KIERAN ANTHONY LAWTON
Director 2017-01-19
GEMMA MARIE PEEL
Director 2016-12-06
JEREMY KEVIN ROBERTS
Director 2014-04-17
MATTHEW ADAM SNELL
Director 2018-03-27
GARY WILLIAM TIPPER
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
BETH CLARE HOUGHTON
Director 2014-04-17 2017-01-19
TIMOTHY ALAN BACON
Director 2014-04-17 2016-04-30
ROBERT DAVID PRILL
Director 2014-08-28 2015-03-31
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2013-10-08 2014-04-17
SIAN SADLER
Director 2013-10-08 2014-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ADAM CAMPBELL GYMBOX HOLDCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL BUTTERCUP TOPCO LIMITED Director 2016-08-31 CURRENT 2015-02-13 Active
PAUL ADAM CAMPBELL UNDERSTUDY LIMITED Director 2014-11-04 CURRENT 2013-08-07 Active
PAUL ADAM CAMPBELL JOHOCO 2029 LIMITED Director 2014-10-16 CURRENT 2014-09-10 Active
PAUL ADAM CAMPBELL SPARRING PARTNERS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2011-12-01 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (B) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (C) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL VTL REALISATIONS 2023 LIMITED Director 2012-12-03 CURRENT 2005-02-15 In Administration
PAUL ADAM CAMPBELL HALCYON HOTELS AND RESORTS PLC Director 2011-05-31 CURRENT 2010-10-28 Liquidation
PAUL ADAM CAMPBELL UNDERDOG RESTAURANTS LIMITED Director 2010-05-19 CURRENT 2006-04-19 Active
PAUL ADAM CAMPBELL MEXICAN GRILL LTD Director 2009-11-01 CURRENT 2005-09-05 Active
SUSAN JANE CRIMES GUSTO RESTAURANTS UK LIMITED Director 2014-04-17 CURRENT 2013-10-08 Active
SUSAN JANE CRIMES GUSTO RESTAURANTS LIMITED Director 2008-01-31 CURRENT 1987-10-13 Active
ANTHONY JAMES GRIFFIN GUSTO RESTAURANTS UK LIMITED Director 2014-04-17 CURRENT 2013-10-08 Active
ANTHONY JAMES GRIFFIN GUSTO RESTAURANTS LIMITED Director 2014-04-17 CURRENT 1987-10-13 Active
KIERAN ANTHONY LAWTON PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
KIERAN ANTHONY LAWTON BUTTERCUP TOPCO LIMITED Director 2017-01-19 CURRENT 2015-02-13 Active
GEMMA MARIE PEEL GUSTO RESTAURANTS UK LIMITED Director 2016-12-06 CURRENT 2013-10-08 Active
GEMMA MARIE PEEL GUSTO RESTAURANTS LIMITED Director 2016-12-06 CURRENT 1987-10-13 Active
JEREMY KEVIN ROBERTS RED DOOR CHESTER LIMITED Director 2016-12-01 CURRENT 2011-02-16 Active
JEREMY KEVIN ROBERTS RED DOOR LIVERPOOL LIMITED Director 2016-12-01 CURRENT 2014-09-05 Active
JEREMY KEVIN ROBERTS GRAND PACIFIC LIMITED Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-07-25
JEREMY KEVIN ROBERTS GRAND PACIFIC LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
JEREMY KEVIN ROBERTS BUTTERCUP TOPCO LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JEREMY KEVIN ROBERTS BUTTERCUP BIDCO LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JEREMY KEVIN ROBERTS GUSTO RESTAURANTS UK LIMITED Director 2014-04-17 CURRENT 2013-10-08 Active
JEREMY KEVIN ROBERTS CITYCO (MANCHESTER) LIMITED Director 2013-11-18 CURRENT 2000-05-05 Active
JEREMY KEVIN ROBERTS BH RESTAURANTS (LEEDS) LTD Director 2013-04-19 CURRENT 2013-04-19 Active
JEREMY KEVIN ROBERTS MANCHESTER HOUSE BAR AND RESTAURANT LIMITED Director 2012-12-19 CURRENT 2012-12-19 In Administration/Administrative Receiver
JEREMY KEVIN ROBERTS LV BRANDS LTD Director 2012-05-11 CURRENT 2012-05-11 Active
JEREMY KEVIN ROBERTS THE ALCHEMIST (LEEDS) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JEREMY KEVIN ROBERTS ARTISAN MANCHESTER LIMITED Director 2012-03-01 CURRENT 2012-03-01 In Administration/Administrative Receiver
JEREMY KEVIN ROBERTS MH PROPERTY (MANCHESTER) LIMITED Director 2012-03-01 CURRENT 2012-03-01 In Administration/Administrative Receiver
JEREMY KEVIN ROBERTS TOWNHOUSE PROCUREMENT LTD Director 2012-02-22 CURRENT 2012-02-22 Liquidation
JEREMY KEVIN ROBERTS NO 1 NEW YORK STREET BAR LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
JEREMY KEVIN ROBERTS BLACKHOUSE RESTAURANTS LIMITED Director 2011-10-04 CURRENT 2011-10-04 In Administration/Administrative Receiver
JEREMY KEVIN ROBERTS LONDON ROAD RESTAURANT LIMITED Director 2010-11-04 CURRENT 2010-06-17 Active
JEREMY KEVIN ROBERTS OLIVE RESTAURANTS (MANCHESTER) LIMITED Director 2010-11-04 CURRENT 2010-06-17 Active - Proposal to Strike off
JEREMY KEVIN ROBERTS GRADO RESTAURANT LIMITED Director 2010-11-04 CURRENT 2010-06-17 Active - Proposal to Strike off
JEREMY KEVIN ROBERTS NEWGATE RESTAURANTS LIMITED Director 2010-10-26 CURRENT 2010-10-26 In Administration/Administrative Receiver
JEREMY KEVIN ROBERTS AUSTRALASIA LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
JEREMY KEVIN ROBERTS 3RD PLACE LIMITED Director 2010-01-26 CURRENT 2009-01-09 Active
JEREMY KEVIN ROBERTS LAVENDER BELL LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
JEREMY KEVIN ROBERTS THE ALCHEMIST BAR & RESTAURANT LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
JEREMY KEVIN ROBERTS GEORGIAN MANAGEMENT LTD Director 2007-07-05 CURRENT 2007-06-22 Active - Proposal to Strike off
JEREMY KEVIN ROBERTS BHR FINANCE LIMITED Director 2007-06-20 CURRENT 2007-04-24 Active - Proposal to Strike off
JEREMY KEVIN ROBERTS BH RESTAURANTS LIMITED Director 2007-06-20 CURRENT 2007-05-04 Active - Proposal to Strike off
JEREMY KEVIN ROBERTS GUSTO RESTAURANTS LIMITED Director 2005-03-31 CURRENT 1987-10-13 Active
JEREMY KEVIN ROBERTS LIVING VENTURES GROUP PLC Director 2004-02-03 CURRENT 2003-10-17 Dissolved 2014-12-23
JEREMY KEVIN ROBERTS ZACCO1 LIMITED Director 2003-06-18 CURRENT 2003-06-18 Dissolved 2014-12-23
JEREMY KEVIN ROBERTS ZACCO2 LIMITED Director 2003-04-30 CURRENT 2003-04-08 Dissolved 2014-12-23
JEREMY KEVIN ROBERTS MINICCINO'S LTD Director 2000-07-03 CURRENT 2000-07-03 Dissolved 2014-12-23
JEREMY KEVIN ROBERTS MOSQUITO LIMITED Director 2000-06-05 CURRENT 2000-06-05 Dissolved 2014-12-23
MATTHEW ADAM SNELL GUSTO RESTAURANTS UK LIMITED Director 2018-03-27 CURRENT 2013-10-08 Active
MATTHEW ADAM SNELL GUSTO RESTAURANTS LIMITED Director 2018-03-27 CURRENT 1987-10-13 Active
GARY WILLIAM TIPPER BUTTERCUP TOPCO LIMITED Director 2015-05-15 CURRENT 2015-02-13 Active
GARY WILLIAM TIPPER ENSCO 996 LIMITED Director 2013-10-11 CURRENT 2013-07-11 Active - Proposal to Strike off
GARY WILLIAM TIPPER M J QUINN CONSTRUCTEL LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active
GARY WILLIAM TIPPER M J QUINN INTEGRATED SERVICES LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active

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
2023-10-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/22
2023-10-17CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-06-12DIRECTOR APPOINTED MR PHILIP JOHN DEARDEN
2023-05-31APPOINTMENT TERMINATED, DIRECTOR FRANK BANDURA
2023-04-0410/03/23 STATEMENT OF CAPITAL GBP 1153.32214
2022-08-18RES01ADOPT ARTICLES 18/08/22
2022-08-18MEM/ARTSARTICLES OF ASSOCIATION
2022-08-16SH0116/08/22 STATEMENT OF CAPITAL GBP 1124.79314
2022-07-22AP01DIRECTOR APPOINTED MR SCOTT GRIMBLEBY
2022-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/21
2022-04-18CH01Director's details changed for Mr Matthew Adam Snell on 2022-04-18
2022-04-13SH0115/03/22 STATEMENT OF CAPITAL GBP 1110.67514
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SELBY
2022-02-11Memorandum articles filed
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2022-02-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-02-10RES12Resolution of varying share rights or name
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-20SH0113/10/20 STATEMENT OF CAPITAL GBP 1085.67514
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/20
2021-07-06AP01DIRECTOR APPOINTED MS ANN ELLIOTT
2021-06-18SH08Change of share class name or designation
2021-03-31CVA4Notice of completion of voluntary arrangement
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-29AP01DIRECTOR APPOINTED MR TIMOTHY SELBY
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM TIPPER
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 087226100005
2020-10-09CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-09-25AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM 1-2 Church Hill Knutsford WA16 6DH England
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA MARIE PEEL
2020-06-16AP01DIRECTOR APPOINTED MR FRANK BANDURA
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAM CAMPBELL
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES GRIFFIN
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-02SH0129/03/19 STATEMENT OF CAPITAL GBP 134.67514
2019-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE CRIMES
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 98 King Street Knutsford Cheshire WA16 6HQ
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-08SH0122/08/18 STATEMENT OF CAPITAL GBP 126.125
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-04-05AP01DIRECTOR APPOINTED MR MATTHEW ADAM SNELL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 116.822
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087226100003
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 087226100004
2017-02-17SH0128/12/16 STATEMENT OF CAPITAL GBP 116.822
2017-02-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-07RES01ADOPT ARTICLES 28/12/2016
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BETH CLARE HOUGHTON
2017-02-01AP01DIRECTOR APPOINTED MR KIERAN ANTHONY LAWTON
2016-12-19AP01DIRECTOR APPOINTED MRS GEMMA MARIE PEEL
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALAN BACON
2016-01-06DISS40Compulsory strike-off action has been discontinued
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2015-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 115.822
2015-10-08AR0108/10/15 ANNUAL RETURN FULL LIST
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE CRIMES / 03/07/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN BACON / 03/07/2015
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRILL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 115.822
2014-10-27AR0108/10/14 FULL LIST
2014-10-09RES15CHANGE OF NAME 28/08/2014
2014-10-09CERTNMCOMPANY NAME CHANGED KITE TOPCO LIMITED CERTIFICATE ISSUED ON 09/10/14
2014-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-22AP01DIRECTOR APPOINTED MR ROBERT DAVID PRILL
2014-05-27RES14THAT THE SUM OF £56,881.03 BEIONG PART OF THE SHARE PREMIUM ACCOUNT BE AND IS HERRBY CAPITALISED 24/04/2014
2014-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-02AA01CURREXT FROM 31/10/2014 TO 31/03/2015
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2014-05-02AP01DIRECTOR APPOINTED ANTHONY JAMES GRIFFIN
2014-05-02AP01DIRECTOR APPOINTED SUSAN JANE CRIMES
2014-05-02AP01DIRECTOR APPOINTED MR TIMOTHY ALAN BACON
2014-05-02AP01DIRECTOR APPOINTED MR JEREMY KEVIN ROBERTS
2014-05-02AP01DIRECTOR APPOINTED MS BETH CLARE HOUGHTON
2014-05-02AP01DIRECTOR APPOINTED GARY WILLIAM TIPPER
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER
2014-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-02RES01ADOPT ARTICLES 17/04/2014
2014-05-02SH0124/04/14 STATEMENT OF CAPITAL GBP 115.822
2014-05-02SH0117/04/14 STATEMENT OF CAPITAL GBP 72.575
2014-05-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 087226100003
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087226100002
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087226100001
2014-01-23RES15CHANGE OF NAME 15/01/2014
2014-01-23CERTNMCOMPANY NAME CHANGED SHOO 587 LIMITED CERTIFICATE ISSUED ON 23/01/14
2014-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GUSTO RESTAURANTS GROUP 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 GUSTO RESTAURANTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Outstanding BARCLAYS BANK PLC
2014-04-23 Outstanding PALATINE PRIVATE EQUITY LLP
2014-04-22 Outstanding BEECHBROOK MEZZANINE II JERSEY LIMITED (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of GUSTO RESTAURANTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUSTO RESTAURANTS GROUP LIMITED
Trademarks
We have not found any records of GUSTO RESTAURANTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUSTO RESTAURANTS GROUP 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 GUSTO RESTAURANTS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GUSTO RESTAURANTS GROUP 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 GUSTO RESTAURANTS GROUP 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 GUSTO RESTAURANTS GROUP 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.