Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TACO BELL UK AND EUROPE LIMITED
Company Information for

TACO BELL UK AND EUROPE LIMITED

Orion Gate, Guildford Road, Woking, SURREY, GU22 7NJ,
Company Registration Number
00928917
Private Limited Company
Active

Company Overview

About Taco Bell Uk And Europe Ltd
TACO BELL UK AND EUROPE LIMITED was founded on 1968-03-15 and has its registered office in Woking. The organisation's status is listed as "Active". Taco Bell Uk And Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TACO BELL UK AND EUROPE LIMITED
 
Legal Registered Office
Orion Gate
Guildford Road
Woking
SURREY
GU22 7NJ
Other companies in GU22
 
Previous Names
YUM! RESTAURANTS LIMITED07/10/2019
VALLEYTHORN LIMITED31/08/2016
Filing Information
Company Number 00928917
Company ID Number 00928917
Date formed 1968-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-20
Return next due 2026-02-03
Type of accounts FULL
Last Datalog update: 2025-01-27 09:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TACO BELL UK AND EUROPE 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 TACO BELL UK AND EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CLARE MARIE BOYNTON
Company Secretary 2016-07-11
CHRISTOPHER ALEXANDER DREW
Director 2017-03-24
PAULA MACKENZIE
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RAYMOND FRANCIS SHUKER
Director 2004-03-25 2017-04-21
GEORGINA JANE TAYLOR
Company Secretary 2011-09-23 2016-04-01
GEORGINA JANE TAYLOR
Director 2011-09-23 2016-04-01
MURRAY HENRY MCGOWAN
Director 2010-07-19 2013-12-13
EVERETT WESTON FIELDGATE
Director 2012-06-06 2012-12-07
SIMON KENNETH GILES
Company Secretary 2008-07-16 2011-09-23
SIMON KENNETH GILES
Director 2010-03-25 2011-09-23
TIMOTHY JOHN ASHBY
Director 2007-03-12 2010-03-25
ALBERT GRAEMIGER
Director 2008-01-02 2010-03-01
STRAHAN LEONARD ARTHUR WILSON
Company Secretary 2005-11-01 2008-07-16
JENS TJEERD HOFMA
Director 2005-07-29 2007-03-12
NEIL HAMILTON THOMSON
Company Secretary 2003-04-23 2005-11-01
JAYASHEEL ARUN BHANSALI
Director 2003-08-26 2005-07-29
JUSTINIAN JOSEPH ASH
Director 2000-06-26 2004-03-25
GRAHAM DENIS ALLAN
Director 1994-05-26 2003-08-26
DAVID GEORGE DIXON
Company Secretary 1999-07-31 2003-04-23
IVAN SCHOFIELD
Director 1999-07-31 2003-01-03
GARY PETER BROAD
Company Secretary 1995-04-28 1999-07-31
GARY PETER BROAD
Director 1998-04-06 1999-07-31
DAVID JAMES ARMSTRONG
Director 1996-06-01 1997-05-16
PETER ROLAND HEARL
Director 1993-12-01 1996-06-01
CHRISTOPHER JOHN GARMSTON
Director 1992-02-28 1995-10-05
RONALD MELROSE SCOBIE
Company Secretary 1994-05-26 1995-04-28
JOHN MARION CRANOR
Director 1992-07-01 1994-07-21
FREDERICK SUTHERLAND MCROBIE
Company Secretary 1993-12-01 1994-05-26
GREGORY FRANCIS JOHNSON
Director 1993-12-01 1994-05-26
PAUL JAMES WILSON
Company Secretary 1991-07-11 1993-12-01
PETER MELVYN CLACK
Director 1992-03-10 1993-12-01
ANTHONY ERNEST ENGEL
Director 1991-07-11 1993-12-01
ALLAN HUSTON
Director 1991-07-11 1992-07-01
NORMAN LOVETT
Director 1991-07-11 1992-03-10
MIKAEL GRAHNE
Director 1991-07-11 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALEXANDER DREW MFIT FOODS LTD Director 2017-06-19 CURRENT 2017-06-19 Active
CHRISTOPHER ALEXANDER DREW K F C ADVERTISING LIMITED Director 2017-03-24 CURRENT 1974-07-25 Active
CHRISTOPHER ALEXANDER DREW FINGER LICKIN' CHICKEN LIMITED Director 2017-03-24 CURRENT 1990-08-23 Active
CHRISTOPHER ALEXANDER DREW YUM! RESTAURANTS INTERNATIONAL LIMITED Director 2017-03-24 CURRENT 1994-02-25 Active
CHRISTOPHER ALEXANDER DREW YUM! RESTAURANT HOLDINGS Director 2017-03-24 CURRENT 1997-06-10 Active
CHRISTOPHER ALEXANDER DREW RESTAURANT HOLDINGS LIMITED Director 2017-03-24 CURRENT 2006-03-09 Active
CHRISTOPHER ALEXANDER DREW KENTUCKY FRIED CHICKEN (GREAT BRITAIN) SERVICES LIMITED Director 2017-03-24 CURRENT 2011-05-26 Active - Proposal to Strike off
CHRISTOPHER ALEXANDER DREW SOUTHERN FAST FOODS LIMITED Director 2017-03-24 CURRENT 1970-05-27 Active
CHRISTOPHER ALEXANDER DREW KENTUCKY FRIED CHICKEN LIMITED Director 2017-03-24 CURRENT 1964-04-07 Active
CHRISTOPHER ALEXANDER DREW KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED Director 2017-03-24 CURRENT 1969-12-02 Active
CHRISTOPHER ALEXANDER DREW SUFFOLK FAST FOODS LIMITED Director 2017-03-24 CURRENT 1984-05-15 Active
PAULA MACKENZIE K F C ADVERTISING LIMITED Director 2014-03-06 CURRENT 1974-07-25 Active
PAULA MACKENZIE YUM! RESTAURANTS LIMITED Director 2013-12-13 CURRENT 2006-03-09 Dissolved 2016-08-30
PAULA MACKENZIE YUM! RESTAURANTS INTERNATIONAL LIMITED Director 2013-12-13 CURRENT 1994-02-25 Active
PAULA MACKENZIE YUM! RESTAURANT HOLDINGS Director 2013-12-13 CURRENT 1997-06-10 Active
PAULA MACKENZIE RESTAURANT HOLDINGS LIMITED Director 2013-12-13 CURRENT 2006-03-09 Active
PAULA MACKENZIE KENTUCKY FRIED CHICKEN (GREAT BRITAIN) SERVICES LIMITED Director 2013-12-13 CURRENT 2011-05-26 Active - Proposal to Strike off
PAULA MACKENZIE FINGER LICKIN' CHICKEN LIMITED Director 2013-03-11 CURRENT 1990-08-23 Active
PAULA MACKENZIE SOUTHERN FAST FOODS LIMITED Director 2013-03-11 CURRENT 1970-05-27 Active
PAULA MACKENZIE KENTUCKY FRIED CHICKEN LIMITED Director 2013-03-11 CURRENT 1964-04-07 Active
PAULA MACKENZIE KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED Director 2013-03-11 CURRENT 1969-12-02 Active
PAULA MACKENZIE SUFFOLK FAST FOODS LIMITED Director 2013-03-11 CURRENT 1984-05-15 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
2025-01-27CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES
2025-01-23Director's details changed for Mr Charles Hubert Claude Saksik on 2025-01-13
2024-10-10FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-02APPOINTMENT TERMINATED, DIRECTOR FERNANDO CLAUSSEN
2024-02-09CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-02-02Director's details changed for Eric James Hayden on 2024-01-20
2024-02-01Director's details changed for Mr Ian Peter Cranna on 2024-01-20
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04DIRECTOR APPOINTED MR FERNANDO CLAUSSEN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR TAYLOR MONTGOMERY
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL COLBORN
2023-03-31Termination of appointment of Timothy Michael Colborn on 2023-03-31
2023-03-21DIRECTOR APPOINTED MR CHARLES HUBERT CLAUDE SAKSIK
2023-03-21DIRECTOR APPOINTED MR CHARLES HUBERT CLAUDE SAKSIK
2023-02-13FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-06Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH
2023-02-06Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2023-02-06AD03Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2023-02-06AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH
2023-01-23CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR GINO ROBERTO CASCIANI
2023-01-05DIRECTOR APPOINTED IAN PETER CRANNA
2023-01-05AP01DIRECTOR APPOINTED IAN PETER CRANNA
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GINO ROBERTO CASCIANI
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-03Director's details changed for Taylor Montgomery on 2021-07-28
2022-02-03CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-03CH01Director's details changed for Taylor Montgomery on 2021-07-28
2022-02-02Director's details changed for Taylor Montgomery on 2021-10-01
2022-02-02Director's details changed for Gino Roberto Casciani on 2020-03-04
2022-02-02CH01Director's details changed for Taylor Montgomery on 2021-10-01
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JORGE INDALECIO TORRES CUEVAS
2021-05-18AP01DIRECTOR APPOINTED TAYLOR MONTGOMERY
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KIM
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-22AP03Appointment of Mr Timothy Michael Colborn as company secretary on 2021-01-18
2021-01-19TM02Termination of appointment of Michael Robert Campion Williams on 2021-01-18
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2020-01-27PSC02Notification of Yum! Restaurant Holdings as a person with significant control on 2019-12-31
2020-01-27PSC07CESSATION OF KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16SH0130/12/19 STATEMENT OF CAPITAL GBP 25001.00
2019-12-20AP01DIRECTOR APPOINTED ERIC JAMES HAYDEN
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MACKENZIE
2019-12-09AP01DIRECTOR APPOINTED GINO ROBERTO CASCIANI
2019-12-06AP01DIRECTOR APPOINTED LAWRENCE KIM
2019-11-26AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL COLBORN
2019-10-07RES15CHANGE OF COMPANY NAME 07/10/19
2019-08-28AP03Appointment of Michael Robert Campion Williams as company secretary on 2019-08-23
2019-08-27TM02Termination of appointment of Clare Marie Boynton on 2019-08-23
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-04CH01Director's details changed for Paula Mackenzie on 2019-06-03
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-10-03AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 25000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-28AP01DIRECTOR APPOINTED CHRISTOPHER ALEXANDER DREW
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RAYMOND FRANCIS SHUKER
2016-08-31RES15CHANGE OF COMPANY NAME 06/12/20
2016-08-31CERTNMCOMPANY NAME CHANGED VALLEYTHORN LIMITED CERTIFICATE ISSUED ON 31/08/16
2016-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-30CH01Director's details changed for Paula Mackenzie on 2016-08-22
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15
2016-07-19AP03Appointment of Clare Marie Boynton as company secretary on 2016-07-11
2016-06-28AR0127/06/16 FULL LIST
2016-06-02CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-25RES01ADOPT ARTICLES 03/05/2016
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA TAYLOR
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA TAYLOR
2016-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-03-21AD02SAIL ADDRESS CHANGED FROM: NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND
2015-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 25000
2015-07-28AR0111/07/15 FULL LIST
2015-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2015-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2015-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND FRANCIS SHUKER / 13/10/2014
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MACKENZIE / 13/10/2014
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA JANE TAYLOR / 13/10/2014
2015-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA JANE TAYLOR / 13/10/2014
2015-01-20AD02SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 32 GOLDSWORTH ROAD WOKING SURREY GU21 1JT
2014-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-29AR0111/07/14 FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCGOWAN
2013-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/12
2013-07-17AR0111/07/13 FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND FRANCIS SHUKER / 26/03/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY HENRY MCGOWAN / 13/03/2013
2013-04-10AP01DIRECTOR APPOINTED PAULA MACKENZIE
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EVERETT FIELDGATE
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/11
2012-07-17AR0111/07/12 FULL LIST
2012-06-14AP01DIRECTOR APPOINTED EVERETT WESTON FIELDGATE
2011-09-27AP03SECRETARY APPOINTED GEORGINA JANE TAYLOR
2011-09-27AP01DIRECTOR APPOINTED GEORGINA JANE TAYLOR
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON GILES
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILES
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10
2011-07-20AR0111/07/11 FULL LIST
2010-08-20AP01DIRECTOR APPOINTED MURRAY HENRY MCGOWAN
2010-07-23AR0111/07/10 FULL LIST
2010-05-12AP01DIRECTOR APPOINTED SIMON KENNETH GILES
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHBY
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT GRAEMIGER
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-06AD02SAIL ADDRESS CREATED
2009-07-28363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-07-31288aSECRETARY APPOINTED SIMON KENNETH GILES
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY STRAHAN WILSON
2008-07-24363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/07
2008-02-28288aDIRECTOR APPOINTED ALBERT CRAEMIGER
2007-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/06
2007-07-23363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/05
2006-07-24363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-11288bSECRETARY RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-08-15AAFULL ACCOUNTS MADE UP TO 28/11/04
2005-08-05363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-08-10363aRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-17AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-05288bDIRECTOR RESIGNED
2004-02-12288cDIRECTOR'S PARTICULARS CHANGED
2003-12-02363aRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-11-12288cSECRETARY'S PARTICULARS CHANGED
2003-10-17ELRESS386 DISP APP AUDS 23/09/03
2003-10-17ELRESS366A DISP HOLDING AGM 23/09/03
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-15AAFULL ACCOUNTS MADE UP TO 01/12/02
2003-09-15288bDIRECTOR RESIGNED
2003-08-30288bSECRETARY RESIGNED
2003-08-30288aNEW SECRETARY APPOINTED
2003-08-21190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to TACO BELL UK AND EUROPE 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 TACO BELL UK AND EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TACO BELL UK AND EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-12-01
Annual Accounts
2012-12-02
Annual Accounts
2011-12-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TACO BELL UK AND EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of TACO BELL UK AND EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TACO BELL UK AND EUROPE LIMITED
Trademarks
We have not found any records of TACO BELL UK AND EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TACO BELL UK AND EUROPE 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 (56102 - Unlicensed restaurants and cafes) as TACO BELL UK AND EUROPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TACO BELL UK AND EUROPE 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 TACO BELL UK AND EUROPE 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 TACO BELL UK AND EUROPE 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.