GREENE KING BREWING AND RETAILING LIMITED - BURY ST EDMUNDS


Company Profile Company Filings

Overview

GREENE KING BREWING AND RETAILING LIMITED is a Private Limited Company from BURY ST EDMUNDS UNITED KINGDOM and has the status: Active.
GREENE KING BREWING AND RETAILING LIMITED was incorporated 27 years ago on 06/01/1997 and has the registered number: 03298903. The accounts status is FULL and accounts are next due on 30/09/2024.

GREENE KING BREWING AND RETAILING LIMITED - BURY ST EDMUNDS

This company is listed in the following categories:
11050 - Manufacture of beer
47250 - Retail sale of beverages in specialised stores
56302 - Public houses and bars
68209 - Other letting and operating of own or leased real estate

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
01/05/2023 15/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LINDSAY ANNE KESWICK Mar 1965 British Secretary 2003-09-12 CURRENT
MISS JODIE TATE Jun 1983 British Director 2023-11-01 CURRENT
MR NICHOLAS ROBERTSON ELLIOT Aug 1966 British Director 2018-11-08 CURRENT
MR NICHOLAS STEPHEN MACKENZIE Jul 1968 British Director 2019-05-01 CURRENT
MR ASSAD MUSHTAQ MALIC Oct 1975 British Director 2022-05-03 CURRENT
CLAIR LOUISE PRESTON Jan 1978 British Director 2020-12-10 CURRENT
MRS MARIA CRISTINA PEREZ SEBASTIAN Feb 1970 English Director 2020-08-24 CURRENT
MR WAYNE SHURVINTON Apr 1978 British Director 2018-10-08 CURRENT
MR RICHARD SMOTHERS Jul 1967 British Director 2018-01-31 CURRENT
MR MATTHEW ANTHONY STARBUCK Jun 1969 British Director 2018-08-10 CURRENT
MR ANDREW GREGORY BUSH Sep 1966 British Director 2019-05-01 CURRENT
MR DAVID SLESSER MCCALL Dec 1934 British Director 1997-03-04 UNTIL 2005-05-01 RESIGNED
MR JONATHAN PAUL WEBSTER Dec 1961 British Director 2007-04-18 UNTIL 2015-12-31 RESIGNED
MR KENNETH DAVID STUART ROSS Jul 1948 British Director 2008-04-07 UNTIL 2008-10-17 RESIGNED
MR SIMON DAVID LONGBOTTOM Jun 1971 British Director 2010-02-01 UNTIL 2014-04-07 RESIGNED
MR JONATHAN ROBERT LAWSON Feb 1971 British Director 2007-04-10 UNTIL 2011-05-13 RESIGNED
MS PAULA ELIZABETH KERRIGAN Mar 1972 British Director 2019-11-20 UNTIL 2022-03-31 RESIGNED
MR STEPHEN FREDERICK JEBSON Mar 1969 British Director 2012-09-05 UNTIL 2015-02-28 RESIGNED
MR CHRISTOPHER BENNETT HOULTON Jan 1963 British Director 2013-01-08 UNTIL 2017-05-02 RESIGNED
MR NEIL DUNCAN GILLIS Jan 1965 British Director 2000-03-24 UNTIL 2003-08-29 RESIGNED
MR PETER JOHN GROVES Aug 1965 British Director 2011-03-03 UNTIL 2012-07-13 RESIGNED
MR RICHARD LEWIS Oct 1970 British Director 2011-09-09 UNTIL 2019-08-31 RESIGNED
ROBIN CHRISTIAN BELLHOUSE May 1964 Secretary 1998-11-23 UNTIL 2003-05-16 RESIGNED
JULIAN MALCOLM PARK Aug 1938 British Secretary 1997-03-04 UNTIL 1997-06-02 RESIGNED
CLAIRE MARIA LEA Secretary 1997-06-02 UNTIL 1998-06-12 RESIGNED
MR ADRIAN JOHN BUSHNELL Mar 1964 British Secretary 2003-05-16 UNTIL 2003-09-12 RESIGNED
DUNCAN MACLEAN HAYES May 1948 British Secretary 1998-06-12 UNTIL 1998-11-23 RESIGNED
MICHAEL ST JOHN SHALLOW Sep 1954 British Director 1997-03-04 UNTIL 2005-12-31 RESIGNED
JAMES RICHARD BRIAN FIELD Dec 1945 British Director 1997-04-21 UNTIL 2000-08-30 RESIGNED
MR JOHN JOSEPH FORREST Sep 1971 British Director 2016-02-10 UNTIL 2018-10-05 RESIGNED
MR ANDREW WILSON Feb 1966 British Director 2020-03-12 UNTIL 2023-11-01 RESIGNED
MR JUSTIN PETER RENWICK ADAMS Sep 1965 British Director 2005-09-05 UNTIL 2011-01-31 RESIGNED
MR CLIVE ALEXANDER SLOAN CHESSER Apr 1969 British Director 2017-05-03 UNTIL 2018-06-01 RESIGNED
MR IAN ALAN BULL Jan 1961 British Director 2006-01-09 UNTIL 2011-06-30 RESIGNED
TIMOTHY JOHN WALTER BRIDGE Feb 1949 British Director 1997-03-04 UNTIL 2005-05-01 RESIGNED
MRS KAREN ANNE BOSHER May 1968 British Director 2020-03-12 UNTIL 2022-12-23 RESIGNED
ESQ. MARK DAVID ANGELA Feb 1964 British Director 2004-01-19 UNTIL 2007-04-18 RESIGNED
MARK ANGELA Feb 1964 British Director 2004-01-19 UNTIL 2007-04-18 RESIGNED
MR ROONEY ANAND May 1964 British Director 2001-08-31 UNTIL 2019-04-30 RESIGNED
MS SARAH JANE CONNOR Mar 1967 British Director 2014-09-08 UNTIL 2016-03-31 RESIGNED
EUAN VENTERS Aug 1957 British Director 2008-10-06 UNTIL 2012-12-31 RESIGNED
JONATHAN GLEADOW CLARKE Oct 1938 British Director 1997-03-04 UNTIL 1998-10-23 RESIGNED
MR KIRK DYSON DAVIS Sep 1971 British Director 2015-01-26 UNTIL 2018-01-31 RESIGNED
MR KEN DAVID MILLBANKS Apr 1960 British Director 2014-03-12 UNTIL 2017-05-19 RESIGNED
MATTHEW ROBIN CYPRIAN FEARN Oct 1964 British Director 2011-09-09 UNTIL 2014-09-29 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1997-01-06 UNTIL 1997-03-04 RESIGNED
MR COLIN MICHAEL MAYES Oct 1955 British Director 1997-04-21 UNTIL 1999-11-05 RESIGNED
MR JOHN FREDERICK SMITH Jul 1959 British Director 2014-03-12 UNTIL 2014-08-22 RESIGNED
MR PHILIP ANDREW THOMAS Nov 1969 British Director 2017-03-28 UNTIL 2020-04-30 RESIGNED
MR DAVID JOHN ELLIOTT Nov 1953 British Director 1998-11-03 UNTIL 2010-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Greene King Pubs Limited 2016-04-06 Bury St Edmunds   Suffolk Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENE KING LIMITED BURY ST EDMUNDS UNITED KINGDOM Active GROUP 70100 - Activities of head offices
GREENE KING LEASING NO.1 LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
HARDYS & HANSONS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BEARDS OF SUSSEX LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GREENE KING GP LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FILING EXEMPTION SUBS 74990 - Non-trading company
GREENE KING LEASING NO.2 LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 41100 - Development of building projects
GLOBAL CHAIR COMPONENTS LTD SOUTHWOLD Active FULL 46650 - Wholesale of office furniture
MORRELLS OF OXFORD LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
OLD ENGLISH INNS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 74990 - Non-trading company
GREENE KING RETAILING LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
GREENE KING RETAILING PARENT LIMITED BURY ST EDMUNDS UNITED KINGDOM Active GROUP 70100 - Activities of head offices
GREENE KING ACQUISITIONS NO.2 LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GREENE KING ACQUISITIONS (NO.3) LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
SEALSKINZ HOLDINGS LIMITED KINGS LYNN Active GROUP 14190 - Manufacture of other wearing apparel and accessories n.e.c.
BERTRAM TRADING LIMITED SUTTON Dissolved... FULL 46900 - Non-specialised wholesale trade
DAWSON BOOKS LIMITED SUTTON Dissolved... FULL 46900 - Non-specialised wholesale trade
WORDERY.COM LIMITED BIRMINGHAM ... FULL 47910 - Retail sale via mail order houses or via Internet
PREMIUM DINING RESTAURANTS AND PUBS LIMITED DUNBAR Active FULL 56101 - Licensed restaurants

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.