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

THURSDAYS (UK) LIMITED

Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG,
Company Registration Number
06034603
Private Limited Company
Active

Company Overview

About Thursdays (uk) Ltd
THURSDAYS (UK) LIMITED was founded on 2006-12-20 and has its registered office in Peterborough. The organisation's status is listed as "Active". Thursdays (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THURSDAYS (UK) LIMITED
 
Legal Registered Office
Grant House
101 Bourges Boulevard
Peterborough
PE1 1NG
Other companies in GU1
 
Previous Names
T.G.I. FRIDAY'S UK LIMITED30/01/2015
NEW TGI LIMITED09/01/2007
Filing Information
Company Number 06034603
Company ID Number 06034603
Date formed 2006-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-01
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts FULL
VAT Number /Sales tax ID GB203453742  
Last Datalog update: 2024-04-12 18:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THURSDAYS (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 THURSDAYS (UK) LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARTHA FORRESTER
Director 2010-07-30
STUART ALAN GREENER
Director 2014-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN KOTEL
Company Secretary 2009-08-19 2014-12-23
THOMAS ERIK KURRIKOFF
Director 2011-06-22 2014-12-23
IAN STAINTON SAUNDERS
Director 2010-04-26 2014-12-23
ANITA JOYCE PHILLIPS
Director 2008-11-19 2011-06-22
JONATHAN MARTIN BOURN
Director 2007-03-02 2010-07-30
CHRISTOPHER JAMES NEALE
Director 2008-09-18 2010-07-30
RICKY RICHARDSON
Director 2008-09-18 2010-04-26
LESLIE SHARMAN
Company Secretary 2006-12-20 2009-08-19
JOHN NEITZEL
Director 2008-09-18 2008-11-19
BRADLEY G BIXBY
Director 2006-12-20 2008-09-18
ANDREW DENNIS MOYE
Director 2007-03-02 2008-09-18
RICHARD SNEAD
Director 2007-03-02 2008-09-18
LESLIE SHARMAN
Director 2006-12-20 2007-03-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-12-20 2006-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MARTHA FORRESTER OREO NOMINEE LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
KAREN MARTHA FORRESTER MONDAYS (TOPCO) LIMITED Director 2014-12-23 CURRENT 2014-12-09 Active - Proposal to Strike off
KAREN MARTHA FORRESTER WEDNESDAYS (BIDCO) LIMITED Director 2014-12-23 CURRENT 2014-12-09 Active
KAREN MARTHA FORRESTER TUESDAYS (MIDCO) LIMITED Director 2014-12-23 CURRENT 2014-12-09 Active - Proposal to Strike off
KAREN MARTHA FORRESTER THURSDAYS (HOLDINGS) LIMITED Director 2014-12-23 CURRENT 1985-11-04 Active
STUART ALAN GREENER OREO NOMINEE LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
STUART ALAN GREENER MONDAYS (TOPCO) LIMITED Director 2014-12-23 CURRENT 2014-12-09 Active - Proposal to Strike off
STUART ALAN GREENER WEDNESDAYS (BIDCO) LIMITED Director 2014-12-23 CURRENT 2014-12-09 Active
STUART ALAN GREENER TUESDAYS (MIDCO) LIMITED Director 2014-12-23 CURRENT 2014-12-09 Active - Proposal to Strike off
STUART ALAN GREENER THURSDAYS (HOLDINGS) LIMITED Director 2014-12-23 CURRENT 1985-11-04 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
2023-09-26DIRECTOR APPOINTED MR MATTHEW NOEL BIBBY
2023-09-26Second filing for the termination of Alan Philip Clark
2023-09-08APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP CLARK
2023-07-17DIRECTOR APPOINTED JULIE ANN MCEWAN
2023-04-28REGISTRATION OF A CHARGE / CHARGE CODE 060346030006
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED ANDREW FRANCIS BLURTON
2023-01-11APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY COOK
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY COOK
2022-06-09AAFULL ACCOUNTS MADE UP TO 02/01/22
2021-10-01AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060346030005
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Wey House Farnham Road Guildford Surrey GU1 4YD
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR ALAN CLARK
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARTHA FORRESTER
2019-12-10AP01DIRECTOR APPOINTED MR ROBERT BARCLAY COOK
2019-12-04AP01DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN GREENER
2019-08-06AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060346030004
2017-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060346030003
2017-08-09AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24AR0102/03/16 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0102/03/15 ANNUAL RETURN FULL LIST
2015-01-30CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-01-30CERTNMCompany name changed T.G.I. friday's uk LIMITED\certificate issued on 30/01/15
2015-01-23RES01ADOPT ARTICLES 23/01/15
2015-01-09AP01DIRECTOR APPOINTED MR STUART ALAN GREENER
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS
2015-01-09TM02Termination of appointment of Kathryn Kotel on 2014-12-23
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KURRIKOFF
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060346030003
2014-04-10AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-03-16LATEST SOC16/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-16AR0102/03/14 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0102/03/13 FULL LIST
2012-03-16AR0102/03/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 25/12/11
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN KOTEL / 09/11/2011
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANITA PHILLIPS
2011-07-20AP01DIRECTOR APPOINTED THOMAS ERIK KURRIKOFF
2011-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4XS
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 253-254 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2011-03-30AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-03-15AR0102/03/11 FULL LIST
2010-08-11RES01ADOPT ARTICLES 30/07/2010
2010-08-11AP01DIRECTOR APPOINTED KAREN FORRESTER
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOURN
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEALE
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RICKY RICHARDSON
2010-05-04AP01DIRECTOR APPOINTED IAN STAINTON SAUNDERS
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN BOURN / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES NEALE / 27/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES NEALE / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN BOURN / 20/04/2010
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 960 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3PE
2010-02-12AR0102/02/10 NO CHANGES
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN BOURN / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES NEALE / 19/10/2009
2009-08-28288aSECRETARY APPOINTED KATHRYN KOTEL
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY LESLIE SHARMAN
2009-05-20AAFULL ACCOUNTS MADE UP TO 01/01/09
2009-03-23RES01ADOPT ARTICLES 17/02/2009
2009-02-16363aRETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS
2009-02-16288cSECRETARY'S CHANGE OF PARTICULARS / LESLIE SHARMAN / 01/11/2008
2008-12-10288bAPPOINTMENT TERMINATE, DIRECTOR JOHN NEITZEL LOGGED FORM
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN NEITZEL
2008-11-26288aDIRECTOR APPOINTED ANITA PHILLIPS
2008-10-06288aDIRECTOR APPOINTED RICKY RICHARDSON
2008-10-06288aDIRECTOR APPOINTED JOHN NEITZEL
2008-10-06288aDIRECTOR APPOINTED CHRISTOPHER JAMES NEALE
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SNEAD
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MOYE
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR BRADLEY BIXBY
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-07AA03/01/08 TOTAL EXEMPTION FULL
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 3 NOBLE STREET LONDON EC2V 7EE
2008-01-22363sRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 960 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3PE
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: FRESHFIELDS BRUCKHAUS DERINGER 65 FLEET ST LONDON EC4Y 1HS
2007-03-22288bDIRECTOR RESIGNED
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-09CERTNMCOMPANY NAME CHANGED NEW TGI LIMITED CERTIFICATE ISSUED ON 09/01/07
2006-12-20288bSECRETARY RESIGNED
2006-12-20NEWINCINCORPORATION 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 THURSDAYS (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 THURSDAYS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding INTERMEDIATE CAPITAL GROUP PLC AS SECURITY TRUSTEE
RENT DEPOSIT DEED 2008-09-05 Outstanding PROPINVEST GATE LIMITED
DEBENTURE 2007-01-17 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of THURSDAYS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THURSDAYS (UK) LIMITED
Trademarks
We have not found any records of THURSDAYS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THURSDAYS (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 THURSDAYS (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
Business rates information was found for THURSDAYS (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Restaurants Unit G3 The Cornerhouse, Burton Street, Nottingham, NG1 4DB NG1 4DB GBP £147,0002007-07-06

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THURSDAYS (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 THURSDAYS (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.