Dunkin Brands (UK) Limited LONDON


Founded in 2006, Dunkin Brands (UK), classified under reg no. 05680996 is an active company. Currently registered at Finsgate EC1V 9EE, London the company has been in the business for eighteen years. Its financial year was closed on Sat, 28th Dec and its latest financial statement was filed on December 25, 2021.

At present there are 2 directors in the the company, namely Rachel H. and Michael H.. In addition 2 active secretaries, Michael H. and Marc T. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dunkin Brands (UK) Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05680996
Date of Incorporation Thu, 19th Jan 2006
Industry Wholesale of dairy products, eggs and edible oils and fats
Industry Other business support service activities not elsewhere classified
End of financial Year 28th December
Company age 18 years old
Account next due date Mon, 25th Dec 2023 (144 days after)
Account last made up date Sat, 25th Dec 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Rachel H.

Position: Director

Appointed: 18 December 2023

Michael H.

Position: Secretary

Appointed: 10 April 2023

Michael H.

Position: Director

Appointed: 10 April 2023

Marc T.

Position: Secretary

Appointed: 02 December 2012

Nils O.

Position: Secretary

Appointed: 15 December 2020

Resigned: 10 April 2023

Nils O.

Position: Director

Appointed: 15 December 2020

Resigned: 10 April 2023

David M.

Position: Director

Appointed: 16 March 2019

Resigned: 15 December 2020

Kathleen L.

Position: Secretary

Appointed: 12 February 2014

Resigned: 18 December 2023

Siddhartha P.

Position: Secretary

Appointed: 02 December 2012

Resigned: 15 November 2013

Varughese V.

Position: Director

Appointed: 10 August 2011

Resigned: 18 December 2023

Richard E.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 March 2019

Richard E.

Position: Director

Appointed: 01 December 2009

Resigned: 16 March 2019

Stephen H.

Position: Director

Appointed: 07 October 2008

Resigned: 01 December 2009

Jose F.

Position: Director

Appointed: 23 February 2006

Resigned: 30 May 2007

Srinivas K.

Position: Director

Appointed: 19 January 2006

Resigned: 01 August 2011

Daniela C.

Position: Secretary

Appointed: 19 January 2006

Resigned: 02 October 2008

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Lawrence F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lawrence F.

Notified on 6 April 2016
Ceased on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-292019-12-282020-12-262021-12-252022-12-31
Balance Sheet
Cash Bank On Hand143 51982 020110 495104 388140 296597 865
Current Assets6 308 2596 002 5706 256 0326 283 1296 973 9058 020 228
Debtors5 710 7825 698 9735 884 7155 948 0556 211 4116 376 150
Other Debtors50 93937 69656 63137 24666 1699 193
Property Plant Equipment19 37924 29212 6153 349 3 381
Total Inventories453 958221 577260 822230 686  
Other
Accumulated Amortisation Impairment Intangible Assets  3 1066 2129 320 
Accumulated Depreciation Impairment Property Plant Equipment29 33851 13162 80872 07475 42375 623
Additions Other Than Through Business Combinations Intangible Assets 25 000    
Amounts Owed By Related Parties5 590 7475 598 6155 637 8445 664 4645 698 8765 666 913
Amounts Owed To Group Undertakings4 967 7714 736 3774 832 0764 558 3524 927 9125 798 289
Average Number Employees During Period 666610
Creditors5 354 6284 996 9184 998 7844 793 3405 476 5496 551 157
Deferred Tax Asset Debtors775775775775775775
Dividends Paid On Shares 25 0006 214   
Fixed Assets5 701 2605 487 6345 384 8805 372 5085 366 0515 369 432
Future Minimum Lease Payments Under Non-cancellable Operating Leases 208 520198 496188 497202 395377 991
Increase Decrease Through Other Changes Intangible Assets  -15 680   
Increase From Amortisation Charge For Year Intangible Assets  3 1063 106  
Increase From Depreciation Charge For Year Property Plant Equipment 21 79311 6779 266 200
Intangible Assets 25 0006 2143 108  
Intangible Assets Gross Cost 25 0009 320 9 320 
Investments Fixed Assets5 681 8815 438 3425 366 0515 366 0515 366 0515 366 051
Investments In Group Undertakings Participating Interests 5 438 3425 366 0515 366 0515 366 0515 366 051
Net Assets Liabilities Subsidiaries  3 592 048   
Net Current Assets Liabilities953 6311 005 6521 257 2481 489 7891 497 3561 469 071
Number Shares Issued Fully Paid 1 001    
Other Creditors185 681244 946129 257145 365249 726482 800
Other Taxation Social Security Payable27 60714 73015 38015 45822 48373 857
Par Value Share 1    
Percentage Class Share Held In Associate 20   20
Percentage Class Share Held In Subsidiary 100100100 100
Profit Loss Subsidiaries  176 370404 215  
Property Plant Equipment Gross Cost48 71875 42375 423 75 42379 004
Total Additions Including From Business Combinations Property Plant Equipment 26 705   3 581
Total Assets Less Current Liabilities6 654 8916 493 2866 642 1286 862 2976 863 4076 838 503
Trade Creditors Trade Payables173 56986522 07174 165276 428196 211
Trade Debtors Trade Receivables68 32161 887189 465245 570445 591699 269
Voting Power In Associate If Different From Ownership Interest Percent  2020  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Secretary appointment termination on December 18, 2023
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements