Company NameBeards Of Sussex Limited
Company StatusDissolved
Company Number00315671
CategoryPrivate Limited Company
Incorporation Date26 June 1936(87 years, 10 months ago)
Dissolution Date14 April 2019 (5 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Lindsay Anne Keswick
NationalityBritish
StatusClosed
Appointed12 September 2003(67 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 14 April 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(78 years, 9 months after company formation)
Appointment Duration4 years (closed 14 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr William Herbert Peter Laycock
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(55 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleConsultant And Agent
Correspondence Address2 Summerfield Grove
Baildon
Shipley
West Yorkshire
BD17 5BX
Director NameMrs Jeanette Dulcia Laycock
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(55 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address2 Summerfield Grove
Baildon
Shipley
West Yorkshire
BD17 5BX
Director NameChristopher Moreton Knight
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(55 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 1993)
RoleMaster Mariner
Correspondence AddressCooling Castle
Cliff At Hoo
Rochester
Kent
ME3 8DT
Director NameMr Kenneth William Hammond
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(55 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressNew House Duck Street
Wendens Ambo
Saffron Walden
Essex
CB11 4JU
Director NameMr Laurence Richard Palmer Ryan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(55 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleManaging Director
Correspondence AddressBroomwood Farmhouse
Trolliloes Lane
Cowbeech
East Sussex
BN27 4QR
Director NameMiss Betty Iris Beard
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(55 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleRepresentative
Correspondence AddressDeanside 40 Houndean Rise
Lewes
East Sussex
BN7 1EQ
Director NameMrs Mary Roxanne Waddell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(55 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleDeputy Managing Director
Correspondence AddressCherry Croft Churchlands Lane
Sedlescombe
Battle
East Sussex
TN33 0PF
Secretary NameMr Kenneth William Hammond
NationalityBritish
StatusResigned
Appointed26 June 1991(55 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressNew House Duck Street
Wendens Ambo
Saffron Walden
Essex
CB11 4JU
Director NamePatricia Mary Syme
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1995(59 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RoleNurse
Correspondence Address53 Belgrave Road
Edinburgh
EH12 6NH
Scotland
Director NameRichard Derek John Burtt Jones
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(59 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressMalvern House
Coed Morgan
Abergavenny
Gwent
NP7 9UD
Wales
Director NameTimothy John Walter Bridge
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(62 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Farm
Shudy Camps
Cambridge
CB1 6RE
Director NameMichael St John Shallow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(62 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFelsham Hall
Felsham
Bury St Edmunds
Suffolk
IP30 0QN
Director NameMr David Slesser McCall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(62 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2004)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Hall
Redenhall
Harleston
Norfolk
IP20 9QW
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed31 July 1998(62 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 1998)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Secretary NameRobin Christian Bellhouse
NationalityBritish
StatusResigned
Appointed23 November 1998(62 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2003)
RoleSecretary
Correspondence Address44 Blinco Grove
Cambridge
CB1 7TS
Secretary NameAdrian John Bushnell
NationalityBritish
StatusResigned
Appointed16 May 2003(66 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 September 2003)
RoleCompany Director
Correspondence Address138 Goddard Way
Saffron Walden
Essex
CB10 2ED
Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(68 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(69 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr David John Elliott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(70 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Nest Farm
Cameley Lane
Hinton Blewett
Somerset
BS39 5AL
Director NameMr Mark David Angela
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(70 years after company formation)
Appointment Duration10 months, 1 week (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockerells Hall
Buxhall
Stowmarket
Suffolk
IP14 3DR
Director NameMr Justin Peter Renwick Adams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(70 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Jonathan Robert Lawson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Jonathan Paul Webster
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(70 years, 10 months after company formation)
Appointment Duration8 years (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Peter John Groves
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(74 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(75 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(75 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Stephen Frederick Jebson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(76 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Christopher Bennett Houlton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(76 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr John Frederick Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(77 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Ken David Millbanks
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(77 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMs Sarah Jane Connor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(78 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT

Contact

Websitegreeneking.co.uk
Email address[email protected]
Telephone01284 763222
Telephone regionBury-St-Edmunds

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Greene King PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,350,678
Gross Profit£1,061,077
Net Worth£72,372,809
Current Liabilities£11,351,536

Accounts

Latest Accounts3 May 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

18 August 1988Delivered on: 26 August 1988
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings head inn land and premises situated at chailey east sussex.
Fully Satisfied
18 August 1988Delivered on: 26 August 1988
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The brewers arms beer house and land and premises at vines cross heathfield east sussex.
Fully Satisfied
18 July 1988Delivered on: 22 July 1988
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 & 125 gloucester road, brighton east sussex t/n esx 123722.
Fully Satisfied
22 June 1988Delivered on: 29 June 1988
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bush inn, horsham road, dorking, surrey. T/n sy. 566966.
Fully Satisfied
7 March 1988Delivered on: 23 March 1988
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stella house plot 5 diplocks way hailsham east sussex title no. Esx 46308.
Fully Satisfied
7 March 1988Delivered on: 23 March 1988
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sussex yeoman public house, 7 guildford road brighton east sussex title no. Sx 128599.
Fully Satisfied
18 February 1983Delivered on: 19 February 1983
Persons entitled:
K W Hammond
L Hoyle
T G Neiland

Classification: Legal charge
Secured details: Sterling pounds 62500.
Particulars: Land at dallington being part of O.S. number 254 together with the messvage and buildings erected thereon and known as the swan inn dallington, sussex.
Fully Satisfied
2 August 2004Delivered on: 11 August 2004
Satisfied on: 8 March 2007
Persons entitled: Pubco PLC and the Law Debenture Trust Corporation P.L.C. (The Trustee)

Classification: Eleventh supplemental trust deed
Secured details: The principal amount of and interest on a loan of £47,500,000 from pubco PLC to the company's parent, greene king PLC, under the trust deed dated 29 july 2001 as amended and supplemented from time to time (the trust deed) constituting and securing the £86,000,000 11.25 per cent. Several debenture stock 2006 of pubco PLC together with any other moneys payable under or pursuant to the trust deed.
Particulars: By way of floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and future including its uncalled capital.
Fully Satisfied
2 August 2004Delivered on: 11 August 2004
Satisfied on: 8 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee)

Classification: Second supplemental trust deed
Secured details: The principal amount of and interest on the £25,000,000 7.75 per cent. Debenture stock 2027 of greene king PLC and all other moneys payable under or pursuant to the trust deed dated 27TH may 1997 (the trust deed).
Particulars: By way of floating charge its undertaking and all its property assets and rights whatsoever and whosesoever present and future including its uncalled capital.
Fully Satisfied
28 December 1995Delivered on: 17 January 1996
Satisfied on: 7 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 December 1995Delivered on: 6 January 1996
Satisfied on: 7 August 1998
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from beards of sussex group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1992Delivered on: 13 October 1992
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The three cups inn,warbleton,near heathfield,east sussex.
Fully Satisfied
30 September 1992Delivered on: 13 October 1992
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Farm tavern,farm road,hove,east sussex.title number esx 133255.
Fully Satisfied
18 February 1983Delivered on: 19 February 1983
Persons entitled:
K W Hammond
L Hoyle
T G Neiland
K W Hammond
T G Neiland
L Hoyle

Classification: Legal charge
Secured details: Sterling pounds 62500.
Particulars: The cowdray arms, balcombe road, worth, west sussex tn: wsx 53282.
Fully Satisfied
30 September 1992Delivered on: 13 October 1992
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new inn,german street,winchelsea,east sussex.title number sx 96544.
Fully Satisfied
30 September 1992Delivered on: 13 October 1992
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The spotted dog,13 middle street,brighton,east sussex.title number sx 133364.
Fully Satisfied
30 September 1992Delivered on: 13 October 1992
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The junction hotel,99 station road,polegate,east sussex.
Fully Satisfied
21 September 1992Delivered on: 1 October 1992
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The turkey public house,turkey road,bexhill on sea,east sussex.t/no.sx 19675.
Fully Satisfied
24 April 1992Delivered on: 25 April 1992
Satisfied on: 4 October 1994
Persons entitled: Bitburger Brauerei Th Simon Gmbh

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as the alexandra arms seaside eastbourne.t/no.eb 10432.
Fully Satisfied
18 October 1989Delivered on: 8 November 1989
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Half an acre of land at landport, lewes, east sussex k/a the tally ho, landport, lewes, east sussex.
Fully Satisfied
14 April 1989Delivered on: 28 April 1989
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The black lion hotel london road brighton east sussex. T/no. Sx 157370.
Fully Satisfied
27 September 1988Delivered on: 10 October 1988
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cowdray arms, balcombe road, worth west sussex. Title no. Wsx 53282.
Fully Satisfied
27 September 1988Delivered on: 10 October 1988
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High brooms hotel, high brooms road, southborough, tunbridge wells, kent title no. K 445678.
Fully Satisfied
18 August 1988Delivered on: 26 August 1988
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lamb inn and premises star lane lewes east sussex.
Fully Satisfied
15 May 1981Delivered on: 5 June 1981
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Black horse inn and premises st. Annes, lewes east sussex (see doc M91 for further property details).
Fully Satisfied

Filing History

12 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages)
8 February 2017Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
17 February 2016Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 (1 page)
9 February 2016Full accounts made up to 3 May 2015 (13 pages)
19 January 2016Termination of appointment of a director (1 page)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
13 May 2015Solvency Statement dated 03/05/15 (1 page)
13 May 2015Statement by Directors (1 page)
13 May 2015Resolutions
  • RES13 ‐ Share prem a/c and capital redemption reserve cancelled 03/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2015Statement of capital on 13 May 2015
  • GBP 1
(4 pages)
29 April 2015Termination of appointment of Jonathan Paul Webster as a director on 17 April 2015 (1 page)
29 April 2015Termination of appointment of Richard Lewis as a director on 17 April 2015 (1 page)
29 April 2015Termination of appointment of Rooney Anand as a director on 17 April 2015 (1 page)
29 April 2015Termination of appointment of Sarah Jane Connor as a director on 17 April 2015 (1 page)
29 April 2015Termination of appointment of Christopher Bennett Houlton as a director on 17 April 2015 (1 page)
29 April 2015Termination of appointment of Ken David Millbanks as a director on 17 April 2015 (1 page)
24 March 2015Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015 (1 page)
24 March 2015Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015 (2 pages)
19 December 2014Full accounts made up to 4 May 2014 (13 pages)
19 December 2014Full accounts made up to 4 May 2014 (13 pages)
1 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
15 September 2014Appointment of Ms Sarah Jane Connor as a director on 8 September 2014 (2 pages)
28 August 2014Termination of appointment of John Frederick Smith as a director on 22 August 2014 (1 page)
30 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,569,952
(7 pages)
18 March 2014Appointment of Mr Ken David Millbanks as a director (2 pages)
18 March 2014Appointment of Mr John Frederick Smith as a director (2 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 March 2014Change of share class name or designation (2 pages)
6 December 2013Director's details changed for Mr Richard Lewis on 22 July 2013 (2 pages)
28 November 2013Full accounts made up to 28 April 2013 (13 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
9 January 2013Appointment of Mr Christopher Bennett Houlton as a director (2 pages)
19 October 2012Full accounts made up to 29 April 2012 (13 pages)
6 September 2012Appointment of Mr Stephen Frederick Jebson as a director (2 pages)
14 August 2012Termination of appointment of Peter Groves as a director (1 page)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
10 November 2011Full accounts made up to 1 May 2011 (13 pages)
10 November 2011Full accounts made up to 1 May 2011 (13 pages)
20 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
20 September 2011Appointment of Mr Richard Lewis as a director (2 pages)
26 July 2011Termination of appointment of Ian Bull as a director (1 page)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
21 June 2011Termination of appointment of Jonathan Lawson as a director (1 page)
9 March 2011Appointment of Mr Peter John Groves as a director (2 pages)
2 February 2011Termination of appointment of Justin Adams as a director (1 page)
21 January 2011Full accounts made up to 2 May 2010 (9 pages)
21 January 2011Full accounts made up to 2 May 2010 (9 pages)
27 May 2010Secretary's details changed for Mrs Lindsay Anne Keswick on 30 April 2010 (1 page)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
21 April 2010Statement of company's objects (4 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 February 2010Termination of appointment of David Elliott as a director (1 page)
18 November 2009Full accounts made up to 3 May 2009 (11 pages)
18 November 2009Full accounts made up to 3 May 2009 (11 pages)
30 October 2009Director's details changed for Mr Justin Peter Renwick Adams on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Justin Peter Renwick Adams on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Rooney Anand on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ian Alan Bull on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ian Alan Bull on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Justin Peter Renwick Adams on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jonathan Robert Lawson on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Rooney Anand on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Justin Peter Renwick Adams on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Alan Bull on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Rooney Anand on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Robert Lawson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Rooney Anand on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Jonathan Paul Webster on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Ian Alan Bull on 23 October 2009 (2 pages)
1 June 2009Return made up to 26/05/09; full list of members (5 pages)
3 March 2009Full accounts made up to 4 May 2008 (14 pages)
3 March 2009Full accounts made up to 4 May 2008 (14 pages)
19 November 2008Resolutions
  • RES13 ‐ Section 175 03/11/2008
(1 page)
4 June 2008Return made up to 26/05/08; full list of members (5 pages)
4 March 2008Full accounts made up to 29 April 2007 (12 pages)
17 September 2007Director's particulars changed (1 page)
15 June 2007Return made up to 26/05/07; full list of members (4 pages)
29 April 2007Director resigned (1 page)
28 April 2007New director appointed (1 page)
25 April 2007New director appointed (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Memorandum and Articles of Association (8 pages)
3 March 2007Full accounts made up to 30 April 2006 (13 pages)
28 February 2007Company name changed greene king acquisitions LIMITED\certificate issued on 28/02/07 (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
2 March 2006Full accounts made up to 1 May 2005 (13 pages)
2 March 2006Full accounts made up to 1 May 2005 (13 pages)
31 January 2006Director's particulars changed (1 page)
18 January 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
24 May 2005New director appointed (3 pages)
13 May 2005Director resigned (1 page)
15 December 2004Full accounts made up to 2 May 2004 (14 pages)
15 December 2004Full accounts made up to 2 May 2004 (14 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 August 2004Particulars of mortgage/charge (12 pages)
11 August 2004Particulars of mortgage/charge (4 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
12 March 2004Director resigned (1 page)
4 March 2004Full accounts made up to 4 May 2003 (13 pages)
4 March 2004Full accounts made up to 4 May 2003 (13 pages)
31 October 2003Secretary's particulars changed (1 page)
3 October 2003Amen 882 1000000 a pre £1 050903 (4 pages)
3 October 2003Statement of affairs (62 pages)
3 October 2003Statement of affairs (14 pages)
3 October 2003Statement of affairs (15 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 September 2003Ad 05/09/03--------- £ si 1000000@1=1000000 £ ic 1569952/2569952 (2 pages)
16 September 2003Nc inc already adjusted 05/09/03 (1 page)
14 July 2003Return made up to 20/06/03; full list of members (7 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
3 April 2003Amending 882 (2 pages)
4 March 2003Full accounts made up to 4 May 2002 (13 pages)
4 March 2003Full accounts made up to 4 May 2002 (13 pages)
18 February 2003£ nc 100000/1600000 31/01/03 (1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2003Ad 31/01/03--------- £ si 1500000@1=1500000 £ ic 69952/1569952 (2 pages)
10 February 2003Company name changed beards of sussex LIMITED\certificate issued on 10/02/03 (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Return made up to 26/06/02; full list of members (6 pages)
1 March 2002Full accounts made up to 28 April 2001 (12 pages)
9 July 2001Return made up to 26/06/01; no change of members (6 pages)
2 March 2001Accounts for a small company made up to 29 April 2000 (13 pages)
14 August 2000Full accounts made up to 1 May 1999 (15 pages)
14 August 2000Full accounts made up to 1 May 1999 (15 pages)
28 July 2000Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
28 July 2000Return made up to 26/06/00; no change of members (8 pages)
23 September 1999Secretary's particulars changed (1 page)
15 July 1999Auditor's resignation (1 page)
6 July 1999Return made up to 26/06/99; full list of members (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (20 pages)
23 April 1999Secretary's particulars changed (1 page)
7 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: west end herstmonceux hailsham east sussex BN27 4NN (1 page)
10 August 1998New director appointed (3 pages)
10 August 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Return made up to 26/06/98; full list of members (12 pages)
2 July 1998Full accounts made up to 31 December 1997 (21 pages)
9 July 1997Return made up to 26/06/97; full list of members (16 pages)
13 May 1997Full accounts made up to 31 December 1996 (21 pages)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 May 1996Full group accounts made up to 31 December 1995 (28 pages)
19 January 1996£ ic 96515/69952 28/12/95 £ sr 26563@1=26563 (1 page)
17 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Declaration of assistance for shares acquisition (6 pages)
11 January 1996Director resigned (2 pages)
11 January 1996New director appointed (1 page)
6 January 1996Particulars of mortgage/charge (3 pages)
12 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
6 September 1995Auditor's resignation (64 pages)
6 September 1995Full group accounts made up to 31 December 1994 (1 page)
26 July 1995New director appointed (2 pages)
30 June 1995Return made up to 26/06/95; full list of members (8 pages)
30 June 1995£ sr 2985@1 11/06/95 (1 page)
15 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 June 1936Certificate of incorporation (1 page)