London
WC2N 6JU
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Mark David Angela |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockerells Hall Buxhall Stowmarket Suffolk IP14 3DR |
Director Name | Mr David John Elliott |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Nest Farm Cameley Lane Hinton Blewett Somerset BS39 5AL |
Director Name | Mr Rooney Anand |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ |
Director Name | Mr Justin Peter Renwick Adams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ |
Director Name | Mr Jonathan Robert Lawson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ |
Director Name | Mr Jonathan Paul Webster |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ |
Director Name | Mr Simon David Longbottom |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ |
Director Name | Mr Simon David Longbottom |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ |
Director Name | Mr Stephen Frederick Jebson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Ken David Millbanks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Christopher Bennett Houlton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr John Frederick Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ |
Director Name | Ms Sarah Jane Connor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | greeneking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01284 763222 |
Telephone region | Bury-St-Edmunds |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Greene King Brewing & Retailing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,558,000 |
Current Liabilities | £333,493,000 |
Latest Accounts | 29 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 October 2017 | Accounts for a dormant company made up to 30 April 2017 (11 pages) |
---|---|
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 1 May 2016 (13 pages) |
12 April 2016 | Termination of appointment of Rooney Anand as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Ken David Millbanks as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Richard Lewis as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Christopher Bennett Houlton as a director on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 April 2016 | Termination of appointment of Sarah Jane Connor as a director on 31 March 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Ken David Millbanks on 17 February 2016 (2 pages) |
17 February 2016 | Secretary's details changed for Mrs Lindsay Anne Keswick on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Westgate Brewery Westgate Street Bury St Edmonds Suffolk IP33 1QJ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 (1 page) |
9 February 2016 | Full accounts made up to 3 May 2015 (14 pages) |
18 January 2016 | Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015 (1 page) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
24 March 2015 | Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015 (1 page) |
19 December 2014 | Full accounts made up to 4 May 2014 (13 pages) |
19 December 2014 | Full accounts made up to 4 May 2014 (13 pages) |
1 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
15 September 2014 | Appointment of Ms Sarah Jane Connor as a director on 8 September 2014 (2 pages) |
15 September 2014 | Appointment of Ms Sarah Jane Connor as a director on 8 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of John Frederick Smith as a director on 22 August 2014 (1 page) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 April 2014 | Termination of appointment of Simon Longbottom as a director (1 page) |
18 March 2014 | Appointment of Mr John Frederick Smith as a director (2 pages) |
13 March 2014 | Appointment of Mr Stephen Frederick Jebson as a director (2 pages) |
13 March 2014 | Appointment of Mr Christopher Bennett Houlton as a director (2 pages) |
13 March 2014 | Appointment of Mr Ken David Millbanks as a director (2 pages) |
13 March 2014 | Appointment of Mr Richard Lewis as a director (2 pages) |
28 November 2013 | Full accounts made up to 28 April 2013 (12 pages) |
17 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Full accounts made up to 29 April 2012 (12 pages) |
15 May 2012 | Director's details changed for Mr Simon David Longbottom on 15 May 2012 (2 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Appointment of Matthew Fearn as a director (2 pages) |
10 November 2011 | Full accounts made up to 1 May 2011 (12 pages) |
10 November 2011 | Full accounts made up to 1 May 2011 (12 pages) |
26 July 2011 | Termination of appointment of Ian Bull as a director (1 page) |
1 July 2011 | Termination of appointment of Jonathan Lawson as a director (1 page) |
15 April 2011 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Justin Adams as a director (1 page) |
21 January 2011 | Full accounts made up to 2 May 2010 (10 pages) |
21 January 2011 | Full accounts made up to 2 May 2010 (10 pages) |
21 April 2010 | Statement of company's objects (3 pages) |
21 April 2010 | Resolutions
|
20 April 2010 | Termination of appointment of Simon Longbottom as a director (1 page) |
2 February 2010 | Appointment of Mr Simon David Longbottom as a director (2 pages) |
1 February 2010 | Termination of appointment of David Elliott as a director (1 page) |
1 February 2010 | Appointment of Mr Simon David Longbottom as a director (2 pages) |
18 November 2009 | Full accounts made up to 3 May 2009 (13 pages) |
18 November 2009 | Full accounts made up to 3 May 2009 (13 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Webster on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Robert Lawson on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Alan Bull on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Justin Peter Renwick Adams on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Rooney Anand on 26 October 2009 (2 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
3 March 2009 | Full accounts made up to 4 May 2008 (13 pages) |
3 March 2009 | Full accounts made up to 4 May 2008 (13 pages) |
19 November 2008 | Resolutions
|
10 October 2008 | Full accounts made up to 29 April 2007 (12 pages) |
6 August 2008 | Return made up to 11/04/08; full list of members (5 pages) |
17 September 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 11/04/07; full list of members (7 pages) |
29 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (2 pages) |
17 October 2006 | Nc inc already adjusted 27/09/06 (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Memorandum and Articles of Association (10 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Memorandum and Articles of Association (5 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page) |
13 June 2006 | Company name changed hackremco (no. 2369) LIMITED\certificate issued on 13/06/06 (2 pages) |
11 April 2006 | Incorporation (16 pages) |