Company NameGreene King Acquisitions (No.3) Limited
Company StatusDissolved
Company Number05777694
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date18 April 2022 (2 years ago)
Previous NameHackremco (No. 2369) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Lindsay Anne Keswick
NationalityBritish
StatusClosed
Appointed13 June 2006(2 months after company formation)
Appointment Duration15 years, 10 months (closed 18 April 2022)
RoleCompany Director
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 18 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Mark David Angela
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(2 months 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 David John Elliott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(2 months 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 Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 April 2016)
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
Appointed13 June 2006(2 months after company formation)
Appointment Duration5 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmonds
Suffolk
IP33 1QJ
Director NameMr Justin Peter Renwick Adams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmonds
Suffolk
IP33 1QJ
Director NameMr Jonathan Robert Lawson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(12 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmonds
Suffolk
IP33 1QJ
Director NameMr Jonathan Paul Webster
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmonds
Suffolk
IP33 1QJ
Director NameMr Simon David Longbottom
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmonds
Suffolk
IP33 1QJ
Director NameMr Simon David Longbottom
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmonds
Suffolk
IP33 1QJ
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmonds
Suffolk
IP33 1QJ
Director NameMr Stephen Frederick Jebson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmonds
Suffolk
IP33 1QJ
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Christopher Bennett Houlton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2016)
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(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmonds
Suffolk
IP33 1QJ
Director NameMs Sarah Jane Connor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

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

Location

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

Shareholders

1 at £1Greene King Brewing & Retailing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,558,000
Current Liabilities£333,493,000

Accounts

Latest Accounts29 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 October 2017Accounts for a dormant company made up to 30 April 2017 (11 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 1 May 2016 (13 pages)
12 April 2016Termination of appointment of Rooney Anand as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Ken David Millbanks as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Richard Lewis as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Christopher Bennett Houlton as a director on 11 April 2016 (1 page)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
4 April 2016Termination of appointment of Sarah Jane Connor as a director on 31 March 2016 (1 page)
17 February 2016Director's details changed for Mr Ken David Millbanks on 17 February 2016 (2 pages)
17 February 2016Secretary's details changed for Mrs Lindsay Anne Keswick on 17 February 2016 (1 page)
17 February 2016Registered 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 2016Full accounts made up to 3 May 2015 (14 pages)
18 January 2016Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015 (1 page)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
24 March 2015Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015 (1 page)
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)
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)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(7 pages)
10 April 2014Termination of appointment of Simon Longbottom as a director (1 page)
18 March 2014Appointment of Mr John Frederick Smith as a director (2 pages)
13 March 2014Appointment of Mr Stephen Frederick Jebson as a director (2 pages)
13 March 2014Appointment of Mr Christopher Bennett Houlton as a director (2 pages)
13 March 2014Appointment of Mr Ken David Millbanks as a director (2 pages)
13 March 2014Appointment of Mr Richard Lewis as a director (2 pages)
28 November 2013Full accounts made up to 28 April 2013 (12 pages)
17 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 October 2012Full accounts made up to 29 April 2012 (12 pages)
15 May 2012Director's details changed for Mr Simon David Longbottom on 15 May 2012 (2 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
27 April 2012Appointment of Matthew Fearn as a director (2 pages)
10 November 2011Full accounts made up to 1 May 2011 (12 pages)
10 November 2011Full accounts made up to 1 May 2011 (12 pages)
26 July 2011Termination of appointment of Ian Bull as a director (1 page)
1 July 2011Termination of appointment of Jonathan Lawson as a director (1 page)
15 April 2011Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Justin Adams as a director (1 page)
21 January 2011Full accounts made up to 2 May 2010 (10 pages)
21 January 2011Full accounts made up to 2 May 2010 (10 pages)
21 April 2010Statement of company's objects (3 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 April 2010Termination of appointment of Simon Longbottom as a director (1 page)
2 February 2010Appointment of Mr Simon David Longbottom as a director (2 pages)
1 February 2010Termination of appointment of David Elliott as a director (1 page)
1 February 2010Appointment of Mr Simon David Longbottom as a director (2 pages)
18 November 2009Full accounts made up to 3 May 2009 (13 pages)
18 November 2009Full accounts made up to 3 May 2009 (13 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Webster on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Robert Lawson on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Alan Bull on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Justin Peter Renwick Adams on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Rooney Anand on 26 October 2009 (2 pages)
15 April 2009Return made up to 11/04/09; full list of members (5 pages)
3 March 2009Full accounts made up to 4 May 2008 (13 pages)
3 March 2009Full accounts made up to 4 May 2008 (13 pages)
19 November 2008Resolutions
  • RES13 ‐ Section 175 03/11/2008
(1 page)
10 October 2008Full accounts made up to 29 April 2007 (12 pages)
6 August 2008Return made up to 11/04/08; full list of members (5 pages)
17 September 2007Director's particulars changed (1 page)
2 May 2007Return made up to 11/04/07; full list of members (7 pages)
29 April 2007Director resigned (1 page)
28 April 2007New director appointed (1 page)
25 April 2007New director appointed (2 pages)
17 October 2006Nc inc already adjusted 27/09/06 (1 page)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2006Memorandum and Articles of Association (10 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Memorandum and Articles of Association (5 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
13 June 2006Company name changed hackremco (no. 2369) LIMITED\certificate issued on 13/06/06 (2 pages)
11 April 2006Incorporation (16 pages)