Company NameStarbucks Coffee Holdings (UK) Limited
DirectorsRalp Duncanson Marshall and Duncan Robert Morham Moir
Company StatusActive
Company Number03346087
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Previous NamesSeattle Coffee Company (Holdings) Limited and Seattle Coffee Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ralp Duncanson Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleVp Technology Emea
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Duncan Robert Morham Moir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(23 years after company formation)
Appointment Duration4 years
RolePresident Emea
Country of ResidenceUnited States
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Registrayion Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameClaire Nicola Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Director NameIan Peter Bagshaw
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Graham Street
Leeds
West Yorkshire
LS4 2NE
Secretary NameClaire Nicola Rogers
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameAllyson Svenson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 1999)
RoleChief Executive
Correspondence Address71 Pursers Cross Road
London
SW6 4QZ
Secretary NameChristopher John Leigh
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address74 Hemel Hempstead Road
Redbourn
St Albans
Hertfordshire
AL3 7NW
Director NameOsmond James Kilkenny
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed15 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 June 1998)
RoleChartered Accountant
Correspondence Address44 St James East
Dublin
Irish
Director NameHoward Behar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1999)
RolePresident
Correspondence Address62926
Se 34th Street
Mercer Island
Wa 98040
United States
Director NameOrin Clayton Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2005)
RoleExecutive
Correspondence Address1221 First Avenue
Suite 1813
Seattle
Wa 98101
Foreign
Director NameMartin Michael Casey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2007)
RoleExecutive
Correspondence Address2949 81st Place Se No C4
Mercer Island
Wa
98040
United States
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NamePeter Maslen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 December 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2003)
RolePresident Starbucks Coffee Int
Correspondence Address5768 176th Place Se
Bellevue
Washington 98006
United States
Director NameJackie Cartwright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2006)
RoleFinance Director
Correspondence Address10 Copenhagen Gardens
Chiswick
London
W4 5NN
Secretary NameMr Julian Richard Henwood
NationalityBritish
StatusResigned
Appointed20 September 2001(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brickyard Close
Balsall Common
Warwickshire
CV7 7EN
Director NameClifford Victor Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 2008)
RoleManaging Director
Correspondence Address4a Oldbury Place
London
W1U 5PG
Director NameMartin Patrick Coles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2009)
RoleExecutive President
Country of ResidenceUnited States
Correspondence Address4616 East Mercer Way
Mercer Island
Washington
98040
Director NameMr Mark Hulley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Compass Court Tower Bridge Plazza
39 Shad Thames
London
SE1 2NJ
Director NamePhillip Brian Broad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2008)
RoleManaging Director
Correspondence Address10 Dorney Grove
Weybridge
Surrey
KT13 8NE
Secretary NameMr Adrian Thurston
StatusResigned
Appointed15 October 2007(10 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 May 2018)
RoleCompany Director
Correspondence AddressChiswick Park Building 4 566 Chiswick High Road
London
W4 5YE
Director NameMr John Culver
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2012)
RolePresident
Country of ResidenceUnited States
Correspondence AddressChiswick Park Building 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Paul Kristian Engskov
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Dale Calcutt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2013)
RoleVice President, Store Development
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Colin James Carter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2015)
RoleReal Estate Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Mark William Fox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Rhys Calvin Iley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2017)
RoleVp Licensed Ops
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Paul Bruce Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed21 December 2015(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2018)
RoleDirector Finance Uk
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Jason Dunlop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(21 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2018)
RoleCoo Emea
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 4 566 Chiswick High Road
London
W4 5YE
Director NameMs Maria Cristina Perez Sebastian
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2018(21 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2018)
RoleCmo Emea
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 4 566 Chiswick High Road
London
W4 5YE
Director NameMr Martin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed14 December 2018(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Nicholas Dermott Vance Allen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 September 1998(1 year, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 September 1998)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitewww.starbucks.co.uk

Location

Registered AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£292,905,969

Accounts

Latest Accounts1 October 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

16 March 1998Delivered on: 24 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 September 2020Full accounts made up to 30 September 2019 (22 pages)
20 April 2020Appointment of Mr Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages)
17 April 2020Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page)
30 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
22 October 2019Statement of company's objects (2 pages)
22 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 361,512.9
(3 pages)
24 September 2019Registered office address changed from Chiswick Park Building 4 566 Chiswick High Road London W4 5YE to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 24 September 2019 (1 page)
19 July 2019Appointment of Mr Nicholas Dermott Vance Allen as a director on 17 July 2019 (2 pages)
2 July 2019Full accounts made up to 30 September 2018 (22 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Jason Dunlop as a director on 14 December 2018 (1 page)
19 December 2018Termination of appointment of Maria Cristina Perez Sebastian as a director on 14 December 2018 (1 page)
19 December 2018Appointment of Mr Martin Brok as a director on 14 December 2018 (2 pages)
19 December 2018Termination of appointment of Paul Bruce Harris as a director on 14 December 2018 (1 page)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Full accounts made up to 1 October 2017 (22 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Appointment of Mrs Maria Cristina Perez Sebastian as a director on 29 May 2018 (2 pages)
1 June 2018Appointment of Mr Ralp Duncanson Marshall as a director on 29 May 2018 (2 pages)
31 May 2018Termination of appointment of Adrian Thurston as a secretary on 29 May 2018 (1 page)
31 May 2018Appointment of Mr Jason Dunlop as a director on 29 May 2018 (2 pages)
31 May 2018Termination of appointment of Adrian Thurston as a director on 29 May 2018 (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 September 2017Statement of capital on 15 September 2017
  • GBP 361,512.90
(5 pages)
15 September 2017Solvency Statement dated 13/09/17 (1 page)
15 September 2017Statement of capital on 15 September 2017
  • GBP 361,512.90
(5 pages)
15 September 2017Statement by Directors (1 page)
15 September 2017Statement by Directors (1 page)
15 September 2017Solvency Statement dated 13/09/17 (1 page)
15 September 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 13/09/2017
(2 pages)
15 September 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 13/09/2017
(2 pages)
12 April 2017Full accounts made up to 2 October 2016 (20 pages)
12 April 2017Full accounts made up to 2 October 2016 (20 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 February 2017Termination of appointment of Rhys Calvin Iley as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Rhys Calvin Iley as a director on 27 February 2017 (1 page)
20 May 2016Termination of appointment of Mark William Fox as a director on 29 April 2016 (1 page)
20 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3,615,129
(5 pages)
20 May 2016Termination of appointment of Mark William Fox as a director on 29 April 2016 (1 page)
20 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3,615,129
(5 pages)
12 May 2016Termination of appointment of Mark William Fox as a director on 29 April 2016 (1 page)
12 May 2016Termination of appointment of Mark William Fox as a director on 29 April 2016 (1 page)
22 December 2015Appointment of Mr Paul Bruce Harris as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Rhys Calvin Iley as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Paul Bruce Harris as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Rhys Calvin Iley as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Colin James Carter as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Colin James Carter as a director on 21 December 2015 (1 page)
19 December 2015Full accounts made up to 27 September 2015 (19 pages)
19 December 2015Full accounts made up to 27 September 2015 (19 pages)
18 November 2015Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page)
18 November 2015Termination of appointment of Nigel Barry Williams as a director on 1 May 2015 (1 page)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 358,715.8
(5 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 358,715.8
(5 pages)
10 February 2015Full accounts made up to 28 September 2014 (18 pages)
10 February 2015Full accounts made up to 28 September 2014 (18 pages)
22 October 2014Appointment of Mr Mark William Fox as a director on 9 June 2014 (2 pages)
22 October 2014Appointment of Mr Mark William Fox as a director on 9 June 2014 (2 pages)
22 October 2014Appointment of Mr Mark William Fox as a director on 9 June 2014 (2 pages)
23 April 2014Full accounts made up to 29 September 2013 (18 pages)
23 April 2014Full accounts made up to 29 September 2013 (18 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 358,715.8
(4 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 358,715.8
(4 pages)
23 August 2013Termination of appointment of Paul Engskov as a director (1 page)
23 August 2013Appointment of Mr Adrian Thurston as a director (2 pages)
23 August 2013Appointment of Mr Adrian Thurston as a director (2 pages)
23 August 2013Termination of appointment of Dale Calcutt as a director (1 page)
23 August 2013Appointment of Mr Colin James Carter as a director (2 pages)
23 August 2013Appointment of Mr Colin James Carter as a director (2 pages)
23 August 2013Termination of appointment of Paul Engskov as a director (1 page)
23 August 2013Termination of appointment of Dale Calcutt as a director (1 page)
26 June 2013Full accounts made up to 30 September 2012 (17 pages)
26 June 2013Full accounts made up to 30 September 2012 (17 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of John Culver as a director (1 page)
16 April 2013Termination of appointment of John Culver as a director (1 page)
30 May 2012Full accounts made up to 2 October 2011 (17 pages)
30 May 2012Full accounts made up to 2 October 2011 (17 pages)
30 May 2012Full accounts made up to 2 October 2011 (17 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
21 November 2011Appointment of Mr Dale Calcutt as a director (2 pages)
21 November 2011Appointment of Mr Dale Calcutt as a director (2 pages)
30 September 2011Appointment of Mr Paul Kristian Engskov as a director (2 pages)
30 September 2011Appointment of Mr Paul Kristian Engskov as a director (2 pages)
29 September 2011Termination of appointment of Darcy Willson-Rymer as a director (1 page)
29 September 2011Termination of appointment of Darcy Willson-Rymer as a director (1 page)
15 June 2011Full accounts made up to 3 October 2010 (16 pages)
15 June 2011Full accounts made up to 3 October 2010 (16 pages)
15 June 2011Full accounts made up to 3 October 2010 (16 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Martin Coles as a director (1 page)
13 April 2011Termination of appointment of Martin Coles as a director (1 page)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 July 2010Full accounts made up to 27 September 2009 (16 pages)
5 July 2010Full accounts made up to 27 September 2009 (16 pages)
14 April 2010Director's details changed for Martin Patrick Coles on 6 December 2009 (2 pages)
14 April 2010Director's details changed for Martin Patrick Coles on 6 December 2009 (2 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Martin Patrick Coles on 6 December 2009 (2 pages)
14 April 2010Appointment of Mr John Culver as a director (2 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
14 April 2010Appointment of Mr John Culver as a director (2 pages)
13 April 2010Director's details changed for Darcy Willson-Rymer on 16 March 2010 (2 pages)
13 April 2010Secretary's details changed for Mr Adrian Thurston on 16 March 2010 (1 page)
13 April 2010Director's details changed for Darcy Willson-Rymer on 16 March 2010 (2 pages)
13 April 2010Secretary's details changed for Mr Adrian Thurston on 16 March 2010 (1 page)
28 November 2009Appointment of Mr Nigel Barry Williams as a director (2 pages)
28 November 2009Termination of appointment of Mark Hulley as a director (1 page)
28 November 2009Appointment of Mr Nigel Barry Williams as a director (2 pages)
28 November 2009Termination of appointment of Mark Hulley as a director (1 page)
19 November 2009Statement of capital following an allotment of shares on 31 July 2009
  • GBP 340,665.8
(2 pages)
19 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2009Statement of capital following an allotment of shares on 31 July 2009
  • GBP 340,665.8
(2 pages)
24 July 2009Full accounts made up to 28 September 2008 (16 pages)
24 July 2009Full accounts made up to 28 September 2008 (16 pages)
17 April 2009Return made up to 16/03/09; full list of members (4 pages)
17 April 2009Return made up to 16/03/09; full list of members (4 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
3 November 2008Appointment terminated director clifford burrows (1 page)
3 November 2008Appointment terminated director clifford burrows (1 page)
19 September 2008Director appointed darcy willson-rymer (2 pages)
19 September 2008Director appointed darcy willson-rymer (2 pages)
19 August 2008Appointment terminated director philip broad (1 page)
19 August 2008Appointment terminated director philip broad (1 page)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
9 May 2008Registered office changed on 09/05/2008 from, 11 heathmans road, parsons green, london, SW6 4TJ (1 page)
9 May 2008Registered office changed on 09/05/2008 from, 11 heathmans road, parsons green, london, SW6 4TJ (1 page)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
3 March 2008Appointment terminated director martin casey (1 page)
3 March 2008Appointment terminated director martin casey (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (2 pages)
30 July 2007Full accounts made up to 1 October 2006 (16 pages)
30 July 2007Full accounts made up to 1 October 2006 (16 pages)
30 July 2007Full accounts made up to 1 October 2006 (16 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 16/03/07; full list of members (3 pages)
22 March 2007Return made up to 16/03/07; full list of members (3 pages)
22 March 2007Secretary's particulars changed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
2 August 2006Group of companies' accounts made up to 2 October 2005 (23 pages)
2 August 2006Group of companies' accounts made up to 2 October 2005 (23 pages)
2 August 2006Group of companies' accounts made up to 2 October 2005 (23 pages)
6 April 2006Return made up to 16/03/06; full list of members (2 pages)
6 April 2006Return made up to 16/03/06; full list of members (2 pages)
28 October 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
28 October 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
19 July 2005Accounting reference date extended from 23/09/04 to 30/09/04 (1 page)
19 July 2005Accounting reference date extended from 23/09/04 to 30/09/04 (1 page)
15 July 2005Delivery ext'd 3 mth 23/09/04 (2 pages)
15 July 2005Delivery ext'd 3 mth 23/09/04 (2 pages)
9 May 2005Return made up to 16/03/05; full list of members (3 pages)
9 May 2005Return made up to 16/03/05; full list of members (3 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
25 November 2004Group of companies' accounts made up to 28 September 2003 (19 pages)
25 November 2004Group of companies' accounts made up to 28 September 2003 (19 pages)
10 May 2004Secretary's particulars changed (1 page)
10 May 2004Secretary's particulars changed (1 page)
26 March 2004Return made up to 16/03/04; full list of members (7 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
26 March 2004Return made up to 16/03/04; full list of members (7 pages)
15 March 2004Group of companies' accounts made up to 29 September 2002 (20 pages)
15 March 2004Group of companies' accounts made up to 29 September 2002 (20 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 May 2003Return made up to 30/03/03; full list of members (8 pages)
2 May 2003Return made up to 30/03/03; full list of members (8 pages)
11 November 2002Ad 25/09/02--------- £ si [email protected]=10586 £ ic 328678/339264 (2 pages)
11 November 2002Nc inc already adjusted 25/09/02 (1 page)
11 November 2002Nc inc already adjusted 25/09/02 (1 page)
11 November 2002Ad 25/09/02--------- £ si [email protected]=10586 £ ic 328678/339264 (2 pages)
30 October 2002Group of companies' accounts made up to 23 September 2001 (19 pages)
30 October 2002Group of companies' accounts made up to 23 September 2001 (19 pages)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Delivery ext'd 3 mth 23/09/01 (1 page)
22 July 2002Delivery ext'd 3 mth 23/09/01 (1 page)
12 April 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 October 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 October 2001New secretary appointed (2 pages)
26 July 2001Group of companies' accounts made up to 24 September 2000 (18 pages)
26 July 2001Group of companies' accounts made up to 24 September 2000 (18 pages)
12 September 2000Accounting reference date extended from 13/09/00 to 23/09/00 (1 page)
12 September 2000Accounting reference date extended from 13/09/00 to 23/09/00 (1 page)
19 July 2000Full group accounts made up to 19 September 1999 (18 pages)
19 July 2000Full group accounts made up to 19 September 1999 (18 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
24 November 1999Full group accounts made up to 13 September 1998 (18 pages)
24 November 1999Full group accounts made up to 13 September 1998 (18 pages)
1 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/09/99
(1 page)
1 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/09/99
(1 page)
13 May 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Accounting reference date shortened from 27/09/98 to 13/09/98 (1 page)
3 February 1999New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
23 October 1998Full group accounts made up to 28 December 1997 (21 pages)
23 October 1998Full group accounts made up to 28 December 1997 (21 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Accounting reference date shortened from 31/12/98 to 27/09/98 (1 page)
22 September 1998Auditor's resignation (1 page)
22 September 1998Accounting reference date shortened from 31/12/98 to 27/09/98 (1 page)
1 September 1998Company name changed seattle coffee holdings LIMITED\certificate issued on 01/09/98 (2 pages)
1 September 1998Company name changed seattle coffee holdings LIMITED\certificate issued on 01/09/98 (2 pages)
29 June 1998Return made up to 29/04/98; bulk list available separately (17 pages)
29 June 1998Return made up to 29/04/98; bulk list available separately (17 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
21 June 1998Registered office changed on 21/06/98 from: fourth floor, cloth hall court, infirmary street, leeds west yorkshire LS1 2JB (1 page)
21 June 1998Registered office changed on 21/06/98 from: fourth floor, cloth hall court, infirmary street, leeds west yorkshire LS1 2JB (1 page)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 February 1998Statement of affairs (82 pages)
18 February 1998Statement of affairs (23 pages)
18 February 1998Ad 01/06/97--------- £ si [email protected]=284146 £ ic 2/284148 (8 pages)
18 February 1998Ad 01/07/97--------- £ si [email protected]=5000 £ ic 284148/289148 (2 pages)
18 February 1998Statement of affairs (82 pages)
18 February 1998Ad 01/07/97--------- £ si [email protected]=5000 £ ic 284148/289148 (2 pages)
18 February 1998Statement of affairs (23 pages)
18 February 1998Ad 01/06/97--------- £ si [email protected]=284146 £ ic 2/284148 (8 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (8 pages)
30 July 1997New director appointed (8 pages)
30 July 1997Director resigned (1 page)
25 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
24 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(28 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(28 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(28 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Nc inc already adjusted 14/05/97 (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(28 pages)
24 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 July 1997S-div 14/05/97 (1 page)
24 July 1997S-div 14/05/97 (1 page)
24 July 1997Nc inc already adjusted 14/05/97 (1 page)
14 May 1997Company name changed seattle coffee company (holdings ) LIMITED\certificate issued on 14/05/97 (2 pages)
14 May 1997Company name changed seattle coffee company (holdings ) LIMITED\certificate issued on 14/05/97 (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: 96/99 temple chambers, temple avenue london, EC4Y ohp (1 page)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 96/99 temple chambers, temple avenue london, EC4Y ohp (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
1 April 1997Incorporation (16 pages)
1 April 1997Incorporation (16 pages)