Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BURGERKING LIMITED
Company Information for

BURGERKING LIMITED

2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8AS,
Company Registration Number
SC031456
Private Limited Company
Active

Company Overview

About Burgerking Ltd
BURGERKING LIMITED was founded on 1956-04-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Burgerking Limited is a Private Limited Company registered in SCOTLAND 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
BURGERKING LIMITED
 
Legal Registered Office
2 ATLANTIC SQUARE
31 YORK STREET
GLASGOW
G2 8AS
Other companies in G2
 
Filing Information
Company Number SC031456
Company ID Number SC031456
Date formed 1956-04-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:39:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURGERKING 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.
Companies with same name BURGERKING LIMITED
The following companies were found which have the same name as BURGERKING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURGERKING (WALSALL) LTD 42 Clayhanger Lane Walsall WS8 7DT Active - Proposal to Strike off Company formed on the 2022-02-15
BURGERKING (RODNEY PLACE) LIMITED 258B OLD KENT ROAD LONDON SE1 5UB Active - Proposal to Strike off Company formed on the 2022-07-12

Company Officers of BURGERKING LIMITED

Current Directors
Officer Role Date Appointed
THIAGO TEMER SANTELMO
Director 2017-03-20
DAVID CHAN SHEAR
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
CARLOS EDUARDO ANNIBELLI BARON
Director 2015-04-02 2017-03-20
BRUNO CARVALHO LINO DE SOUZA
Director 2013-11-04 2017-03-20
BORJA HERNANDEZ DE ALBA DORADO
Director 2015-04-02 2016-08-31
PAULO ROBERTO ARCOVERDE BARBOSA
Director 2013-11-04 2015-04-02
JOSE EDUARDO CIL
Director 2013-11-04 2015-04-02
TANYA JILL CHANNING
Director 2008-11-04 2011-05-04
SALLY DIANE STROH
Company Secretary 2004-09-06 2011-02-09
KEVIN PAUL FROST
Director 2007-09-21 2010-12-04
ANDREW JAMES CURRIE
Director 2008-04-15 2008-11-04
SATISH AMBARAM JERAM
Director 2006-07-31 2007-09-21
MARTIN BROK
Director 2005-01-31 2006-07-31
ROSALIND JAYNE GOLDSTEIN
Director 2001-09-10 2005-12-12
RAYMOND PETER DELLAMURA
Director 2004-11-01 2005-01-31
SONJA HELENA BAILEY
Company Secretary 2001-02-28 2004-09-06
ERIC BONNOT
Director 2000-06-26 2002-04-30
EAMONN FEENEY
Director 1998-05-08 2001-04-12
LINDSEY JANE CATHERINE MITCHELL
Company Secretary 1998-12-31 2001-02-28
JULIAN CRISPIN HILTON-JOHNSON
Company Secretary 1995-11-08 1997-12-31
DEBRA JENNINGS
Director 1996-02-28 1996-09-27
PATRICK PETER BYRON
Director 1994-05-31 1996-02-28
JOANNA SUSAN TALL
Company Secretary 1994-11-01 1995-11-08
DARIUS DAVER
Company Secretary 1992-07-01 1994-11-01
DAVID IAN MALCOLM GEDDES
Director 1994-05-31 1994-07-28
DAVID ORLANDO DEVOY
Director 1993-06-30 1994-05-31
ROSALIND EVELYN MARY BLACKBURN
Director 1992-07-01 1993-06-30
SUSANNE MARGARET ADAMS
Company Secretary 1991-09-27 1992-07-01
PETER EDWARD BLACKBURN CAWDRON
Director 1989-10-02 1992-07-01
JOY ELIZABETH BALDRY
Company Secretary 1991-06-05 1991-09-27
BARRY EDWARD WICKHAM
Company Secretary 1989-10-02 1991-06-05
JAMES BLYTH
Director 1989-05-18 1989-11-27
ROBERT CYRIL CLARKE
Director 1989-05-18 1989-11-27
DEREK ROBERT JAMES STEWART
Company Secretary 1989-05-18 1989-10-02
ALASTAIR GEORGE CLARK
Director 1989-05-18 1989-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THIAGO TEMER SANTELMO BURGER KING UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2017-05-18 CURRENT 2002-11-25 Active
THIAGO TEMER SANTELMO HUCKLEBERRY'S LIMITED Director 2017-05-18 CURRENT 1951-12-12 Active
THIAGO TEMER SANTELMO BURGER KING (UNITED KINGDOM) LIMITED Director 2017-03-09 CURRENT 2006-05-09 Active
THIAGO TEMER SANTELMO BK (UK) COMPANY LIMITED Director 2017-03-09 CURRENT 2013-07-18 Active
DAVID CHAN SHEAR ROYALE JVC LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
DAVID CHAN SHEAR BURGER KING UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2017-05-18 CURRENT 2002-11-25 Active
DAVID CHAN SHEAR HUCKLEBERRY'S LIMITED Director 2017-05-18 CURRENT 1951-12-12 Active
DAVID CHAN SHEAR BK (UK) COMPANY LIMITED Director 2017-03-09 CURRENT 2013-07-18 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
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-08-08CESSATION OF BURGER KING CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08Notification of Restaurant Brands International Inc. as a person with significant control on 2017-10-03
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-27PSC02Notification of Burger King Corporation as a person with significant control on 2019-04-01
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-11PSC07CESSATION OF THIAGO TEMER SANTELMO AS A PERSON OF SIGNIFICANT CONTROL
2019-11-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THIAGO TEMER SANTELMO
2019-04-11AP01DIRECTOR APPOINTED MR. LUCAS LOPES MUNIZ
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05DISS40Compulsory strike-off action has been discontinued
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-22AP01DIRECTOR APPOINTED MR DAVID CHAN SHEAR
2017-03-22AP01DIRECTOR APPOINTED MR. THIAGO TEMER SANTELMO
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DE SOUZA
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DE SOUZA
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS BARON
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 139913097
2016-09-13SH0106/09/16 STATEMENT OF CAPITAL GBP 139913097
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BORJA DE ALBA DORADO
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SIQUEIRA
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 139063097
2016-04-11AR0101/03/16 FULL LIST
2016-04-11AR0101/03/16 FULL LIST
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 139063097
2016-02-05SH0130/12/15 STATEMENT OF CAPITAL GBP 139063097.00
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10AP01DIRECTOR APPOINTED VICTOR SA TEIXEIRA SIQUEIRA
2015-04-10AP01DIRECTOR APPOINTED BORJA HERNANDEZ DE ALBA DORADO
2015-04-10AP01DIRECTOR APPOINTED CARLOS EDUARDO ANNIBELLI BARON
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULO ARCOVERDE BARBOSA
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV VARMAN
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CIL
2015-04-10RES13APPOINTMENT & TERMINATIONS OF DIRECTORS 10/03/2015
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 10967200
2015-03-23AR0101/03/15 FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-07DISS40DISS40 (DISS40(SOAD))
2015-01-02GAZ1FIRST GAZETTE
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 10967200
2014-07-22AR0101/03/14 FULL LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STRAHAN WILSON
2013-11-07AP01DIRECTOR APPOINTED MR JOSE EDUARDO CIL
2013-11-07AP01DIRECTOR APPOINTED MR PAULO ROBERTO ARCOVERDE BARBOSA
2013-11-06AP01DIRECTOR APPOINTED MR BRUNO CARVALHO LINO DE SOUZA
2013-04-15AR0101/03/13 FULL LIST
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AP01DIRECTOR APPOINTED RAJEEV VARMAN
2012-03-21AR0101/03/12 FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TANYA CHANNING
2011-10-17AA01CURREXT FROM 30/06/2011 TO 31/12/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TROUNCE
2011-07-27AP01DIRECTOR APPOINTED STRAHAN LEONARD ARTHUR WILSON
2011-04-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-21AA01PREVSHO FROM 31/12/2010 TO 30/06/2010
2011-03-14AR0101/03/11 FULL LIST
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY SALLY STROH
2010-12-16AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FROST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TROUNCE / 08/12/2010
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA NUNN
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA NUNN
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY DIANE STROH / 08/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA JILL CHANNING / 08/12/2010
2010-04-23AR0101/03/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-04RES13REVOKE MAX SHARE ALLOTMENT 16/02/2010
2010-03-04ELRES S80AS80A AUTH TO ALLOT SEC 16/02/2010
2010-03-03SH0116/02/10 STATEMENT OF CAPITAL GBP 109672000
2010-01-08AP01DIRECTOR APPOINTED SANDRA NUNN
2009-12-24AP01DIRECTOR APPOINTED SANDRA NUNN
2009-12-01AR0101/03/09 FULL LIST AMEND
2009-05-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-15363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN FROST / 20/10/2008
2008-11-10288aDIRECTOR APPOINTED TANYA JILL CHANNING
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CURRIE
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-23288aDIRECTOR APPOINTED ANDREW JAMES CURRIE
2008-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-04363sRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-07-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-11123NC INC ALREADY ADJUSTED 22/06/07
2007-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-11RES04£ NC 70672000/95672000 22/
2007-07-1188(2)RAD 25/06/07--------- £ SI 25000000@1=25000000 £ IC 70672000/95672000
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 242 WEST GEORGE STREET, GLASGOW, G2 4QY
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-07-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-17363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
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 BURGERKING 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 BURGERKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FLOATING CHARGE 1982-06-22 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BURGERKING LIMITED

Intangible Assets
Patents
We have not found any records of BURGERKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURGERKING LIMITED
Trademarks
We have not found any records of BURGERKING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 04304392 LTD 2005-03-08 Outstanding

We have found 1 mortgage charges which are owed to BURGERKING LIMITED

Income
Government Income
We have not found government income sources for BURGERKING 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 BURGERKING LIMITED are:

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