R.V. GOODHEW LIMITED - BURY ST EDMUNDS


Company Profile Company Filings

Overview

R.V. GOODHEW LIMITED is a Private Limited Company from BURY ST EDMUNDS UNITED KINGDOM and has the status: Active.
R.V. GOODHEW LIMITED was incorporated 55 years ago on 01/11/1968 and has the registered number: 00941642. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/09/2024.

R.V. GOODHEW LIMITED - BURY ST EDMUNDS

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 01/01/2023 30/09/2024

Registered Office

WESTGATE BREWERY
BURY ST EDMUNDS
SUFFOLK
IP33 1QT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LINDSAY ANNE KESWICK Secretary 2016-04-25 CURRENT
MR SIMON NICHOLAS D'CRUZ Dec 1975 British Director 2023-03-31 CURRENT
MARK STEVENS May 1971 British Director 2002-04-22 UNTIL 2003-11-03 RESIGNED
MR. PAUL SYMONDS Dec 1962 British Director 2003-11-03 UNTIL 2003-12-02 RESIGNED
MR RICHARD SMOTHERS Jul 1967 British Director 2018-01-31 UNTIL 2021-10-15 RESIGNED
BENEDICT JAMES SMITH Jan 1969 British Director 2003-11-03 UNTIL 2006-01-05 RESIGNED
MR GILES ALEXANDER THORLEY Jun 1967 British Director 2006-01-05 UNTIL 2008-07-01 RESIGNED
MR CORNEL CARL RIKLIN Dec 1955 Swiss Director 2003-11-03 UNTIL 2005-01-10 RESIGNED
MR NEIL DAVID PRESTON May 1960 British Director 2006-01-05 UNTIL 2010-06-18 RESIGNED
MICHAEL JOHN PEAREY Mar 1944 British Director 1993-11-01 UNTIL 1994-03-21 RESIGNED
MICHAEL JOHN PEAREY Mar 1944 British Director 1996-03-18 UNTIL 1999-04-14 RESIGNED
LOUISE MILLER Apr 1965 British Director 1999-04-14 UNTIL 2000-02-28 RESIGNED
MR COLIN CUTHBERTSON Nov 1955 British Secretary RESIGNED
CHRISTOPHER RIPPER Aug 1946 British Director 1994-03-21 UNTIL 1996-03-18 RESIGNED
ROBERT JAMES MCDONALD Mar 1955 British Director 2006-01-05 UNTIL 2007-10-17 RESIGNED
NEVILLE REX HOMER Aug 1942 Secretary 1996-03-18 UNTIL 2002-04-26 RESIGNED
HENRY JONES Secretary 2013-08-14 UNTIL 2015-12-04 RESIGNED
TIMOTHY JAMES KENDALL May 1979 Secretary 2006-11-30 UNTIL 2009-04-16 RESIGNED
SUSAN CLARE RUDD Secretary 2012-09-28 UNTIL 2013-08-14 RESIGNED
CLAIRE SUSAN STEWART Secretary 2013-09-03 UNTIL 2016-04-25 RESIGNED
MARK STEVENS May 1971 British Secretary 2002-04-22 UNTIL 2003-11-03 RESIGNED
CLAIRE SUSAN STEWART Secretary 2009-04-16 UNTIL 2012-09-28 RESIGNED
MR DEREK KERR WALMSLEY Apr 1947 British Secretary 2003-11-03 UNTIL 2006-03-31 RESIGNED
SUSAN CLARE RUDD Jan 1965 Secretary 2006-03-31 UNTIL 2006-11-30 RESIGNED
STEWART EDMUND CONYERS BUBB Jun 1938 British Director 1994-03-21 UNTIL 1996-03-18 RESIGNED
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED Corporate Director 2000-02-25 UNTIL 2003-11-03 RESIGNED
MR DARYL ANTONY KELLY Apr 1965 British Director 2013-02-01 UNTIL 2016-01-26 RESIGNED
KAREN ELISABETH DIND JONES Jul 1956 British Director 2003-11-03 UNTIL 2006-01-05 RESIGNED
NEVILLE REX HOMER Aug 1942 Director 1996-03-18 UNTIL 2002-04-26 RESIGNED
ROBERT JAMES GODWIN-BRATT Sep 1966 British Director 2012-06-25 UNTIL 2013-02-01 RESIGNED
PATRICK JAMES GALLAGHER Aug 1963 British Director 2011-11-22 UNTIL 2015-06-23 RESIGNED
ANDREW RONALD KNIGHT Apr 1967 British Director 2003-11-03 UNTIL 2003-12-02 RESIGNED
MR PHILIP DUTTON Aug 1961 Director 2007-10-17 UNTIL 2011-01-31 RESIGNED
MR STEPHEN PETER DANDO Jan 1972 British Director 2010-06-18 UNTIL 2011-07-04 RESIGNED
MR COLIN CUTHBERTSON Nov 1955 British Director RESIGNED
JOHANNA LOUISE CUMMING Feb 1961 British Director 2003-11-03 UNTIL 2003-12-02 RESIGNED
MR STEPHEN JOHN STONE Nov 1969 British Director 2011-07-04 UNTIL 2012-04-30 RESIGNED
LUCY JANE BELL Jun 1974 British Director 2011-11-22 UNTIL 2016-01-26 RESIGNED
MR EDWARD MICHAEL BASHFORTH Oct 1973 British Director 2008-07-01 UNTIL 2011-07-04 RESIGNED
MR KIRK DYSON DAVIS Sep 1971 British Director 2015-12-21 UNTIL 2018-01-31 RESIGNED
MR JONATHAN ROBERT LANGFORD Jun 1968 British Director 2013-02-01 UNTIL 2016-01-26 RESIGNED
NEVILLE REX HOMER Aug 1942 Director 1993-11-01 UNTIL 1994-03-21 RESIGNED
MR RUSSELL JOHN MARGERRISON Mar 1960 British Director 2011-07-04 UNTIL 2011-11-22 RESIGNED
JOYCE MARY WOODROW Jan 1960 British Director 2003-11-03 UNTIL 2003-12-02 RESIGNED
MR DEREK KERR WALMSLEY Apr 1947 British Director 2005-04-26 UNTIL 2006-01-05 RESIGNED
MR MATTHEW ROBERT LEE Mar 1982 British Director 2021-10-15 UNTIL 2023-03-31 RESIGNED
DAVID MICHAEL JACOBS Mar 1944 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Chef & Brewer Group Limited 2023-11-17 Bury St. Edmunds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEVELAND PLACE HOLDINGS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FILING EXEMPTION SUBS 55100 - Hotels and similar accommodation
BARNABY'S CARVERY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CITY LIMITS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHEF & BREWER LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CARLTON SPORTS COMPANY LIMITED SHIREBROOK Active DORMANT 99999 - Dormant Company
CARLTON SHUTTLECOCKS LIMITED SHIREBROOK Dissolved... DORMANT 74990 - Non-trading company
DUNLOP FOOTWEAR LIMITED LEATHERHEAD Dissolved... DORMANT 74990 - Non-trading company
DAVID GEOFFREY & ASSOCIATES (UK) LIMITED SHIREBROOK Dissolved... DORMANT 99999 - Dormant Company
CHEF & BREWER HOTELS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
DUNLOP INTERNATIONAL EUROPE LIMITED ALDERSHOT ENGLAND Active FULL 32300 - Manufacture of sports goods
CHESHIRE HOTELS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COUNTRY GRILL RESTAURANTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHESHIRE HOTELS (DEVELOPMENTS) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CATERTOUR LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COUNTRY FAYRE RESTAURANTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
SC (SUBCO 2016) LTD SHIREBROOK Dissolved... DORMANT 99999 - Dormant Company
DUNLOP INTERNATIONAL GROUP LIMITED ALDERSHOT ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DUNLOP INTERNATIONAL HOLDINGS LIMITED ALDERSHOT ENGLAND Active DORMANT 70100 - Activities of head offices
SC (TRUSTCO 2016) LTD SHIREBROOK Dissolved... DORMANT 99999 - Dormant Company
SC(ESOP) LIMITED SHIREBROOK Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CHEF & BREWER GROUP LIMITED BURY ST EDMUNDS UNITED KINGDOM Active DORMANT 55100 - Hotels and similar accommodation
ALLIED KUNICK ENTERTAINMENTS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 56101 - Licensed restaurants
THE CAPITAL PUB COMPANY LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 56302 - Public houses and bars
SPIRIT PARENT LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FILING EXEMPTION SUBS 70100 - Activities of head offices
SPIRIT MANAGED HOLDINGS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SPIRIT INTERMEDIATE HOLDINGS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FILING EXEMPTION SUBS 70100 - Activities of head offices
SPIRIT MANAGED INNS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 56101 - Licensed restaurants
SPIRIT PUB COMPANY (LEASED) LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 56302 - Public houses and bars
SPIRIT PUB COMPANY (INVESTMENTS) LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SPIRIT PUB COMPANY (HOLDCO) LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.