GREENE KING LIMITED - BURY ST EDMUNDS


Company Profile Company Filings

Overview

GREENE KING LIMITED is a Private Limited Company from BURY ST EDMUNDS UNITED KINGDOM and has the status: Active.
GREENE KING LIMITED was incorporated 137 years ago on 01/06/1887 and has the registered number: 00024511. The accounts status is GROUP and accounts are next due on 30/09/2024.

GREENE KING LIMITED - BURY ST EDMUNDS

This company is listed in the following categories:
70100 - Activities of head offices

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
21/12/2023 04/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID RICHARD DYSON Apr 1970 British Director 2019-10-30 CURRENT
LINDSAY ANNE KESWICK Mar 1965 British Secretary 2003-09-12 CURRENT
MR ANDREW JOHN HUNTER Oct 1958 British Director 2019-10-30 CURRENT
MR LAI CHEE GERALD MA Feb 1968 Canadian Director 2019-10-30 CURRENT
MR NICHOLAS STEPHEN MACKENZIE Jul 1968 British Director 2019-05-01 CURRENT
PETER WILLIAM MACNAB Oct 1957 British Director 2019-10-31 CURRENT
MR GEORGE COLIN MAGNUS Oct 1935 British Director 2019-10-30 CURRENT
MR RICHARD SMOTHERS Jul 1967 British Director 2018-02-01 CURRENT
MR NORMAN LOCH MURRAY Mar 1948 British Director 2004-01-01 UNTIL 2012-12-31 RESIGNED
MR IAN ALAN BULL Jan 1961 British Director 2006-01-09 UNTIL 2011-06-30 RESIGNED
MR ROBERT OSCAR ROWLEY Aug 1949 British Director 2014-07-18 UNTIL 2019-10-30 RESIGNED
JULIAN MALCOLM PARK Aug 1938 British Secretary RESIGNED
MR ADRIAN JOHN BUSHNELL Mar 1964 British Secretary 2003-05-16 UNTIL 2003-09-12 RESIGNED
DUNCAN MACLEAN HAYES British Secretary 1998-06-12 UNTIL 1998-11-23 RESIGNED
CLAIRE MARIA LEA Secretary 1997-06-02 UNTIL 1998-06-12 RESIGNED
JULIAN MALCOLM PARK Aug 1938 British Secretary RESIGNED
ROBIN CHRISTIAN BELLHOUSE May 1964 Secretary 1998-11-23 UNTIL 2003-05-16 RESIGNED
JOHN FRANCIS FOSTER Jan 1940 British Director RESIGNED
MR DAVID JOHN ELLIOTT Nov 1953 British Director 1998-11-03 UNTIL 2010-01-31 RESIGNED
CHARLES JOHN BRADY Sep 1951 British Director 2005-06-24 UNTIL 2014-07-27 RESIGNED
TIMOTHY JOHN WALTER BRIDGE Feb 1949 British Director RESIGNED
MR JONATHAN ROBERT LAWSON Feb 1971 British Director 2007-04-10 UNTIL 2010-04-30 RESIGNED
JONATHAN GLEADOW CLARKE Oct 1938 British Director RESIGNED
MR MARTIN DEWE CORKE Jun 1923 British Director RESIGNED
MR MICHAEL ANDREW COUPE Sep 1960 British Director 2011-07-26 UNTIL 2019-10-30 RESIGNED
MR IAN CHARLES DURANT Jul 1958 British Director 2007-03-16 UNTIL 2016-09-09 RESIGNED
MR PHILIP EDWARD YEA Dec 1954 British Director 2016-02-02 UNTIL 2019-10-30 RESIGNED
MATTHEW ROBIN CYPRIAN FEARN Oct 1964 British Director 2011-09-01 UNTIL 2014-09-29 RESIGNED
MR ROONEY ANAND May 1964 British Director 2001-08-31 UNTIL 2019-04-30 RESIGNED
MR JUSTIN PETER RENWICK ADAMS Sep 1965 British Director 2005-09-05 UNTIL 2010-04-30 RESIGNED
ESQ. MARK DAVID ANGELA Feb 1964 British Director 2004-01-19 UNTIL 2007-04-18 RESIGNED
MICHAEL GASCOIGNE FALCON Jan 1928 British Director RESIGNED
MR KIRK DYSON DAVIS Sep 1971 British Director 2014-11-03 UNTIL 2018-01-31 RESIGNED
JAMES RICHARD BRIAN FIELD Dec 1945 British Director 1997-04-01 UNTIL 2000-08-30 RESIGNED
MICHAEL ST JOHN SHALLOW Sep 1954 British Director RESIGNED
BERNARD OLIVER TICKNER May 1924 British Director RESIGNED
MRS SANDRA TURNER Aug 1952 British Director 2019-05-01 UNTIL 2019-10-30 RESIGNED
LYNNE MARIE WEEDALL Jun 1967 British Director 2012-10-11 UNTIL 2019-10-30 RESIGNED
MR GORDON FRYETT Nov 1953 British Director 2016-12-01 UNTIL 2019-10-30 RESIGNED
TIMOTHY STEWART REDMAN Jun 1940 British Director RESIGNED
MR SIMON JOHN BICKERTON REDMAN Nov 1936 British Director RESIGNED
MRS JANE KATHERINE SCRIVEN Oct 1959 British Director 2005-03-18 UNTIL 2011-03-17 RESIGNED
HOWARD GEORGE PHILLIPS Jan 1941 British Director 1998-06-19 UNTIL 2008-09-02 RESIGNED
MR DAVID SLESSER MCCALL Dec 1934 British Director 1995-02-16 UNTIL 2005-05-01 RESIGNED
MR COLIN MICHAEL MAYES Oct 1955 British Director 1997-04-01 UNTIL 1999-11-05 RESIGNED
MR ALAN JOHN BOWKETT Jan 1951 British Director 1993-12-07 UNTIL 2006-09-01 RESIGNED
GRAHAM CARLETON GREENE Jun 1936 British Director RESIGNED
MR NEIL DUNCAN GILLIS Jan 1965 British Director 2000-03-24 UNTIL 2003-08-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ck Noble (Uk) Limited 2019-10-30 London   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
MANITOWOC GROUP (UK) LIMITED GAWCOTT UNITED KINGDOM Active FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
NORWICH CITY FOOTBALL CLUB PLC NORFOLK Active GROUP 93120 - Activities of sport clubs
ENODIS INVESTMENTS LIMITED NEWCASTLE UPON TYNE Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
ENODIS PROPERTY DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
GREENE KING GP LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FILING EXEMPTION SUBS 74990 - Non-trading company
ANGLIAN GROUP LIMITED NORWICH ENGLAND Active FULL 74990 - Non-trading company
ENODIS PROPERTY GROUP LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MAGNET LIMITED BUSINESS PARK DARLINGTON Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
LARKFLAME LIMITED BUSINESS PARK DARLINGTON Dissolved... FULL 32990 - Other manufacturing n.e.c.
ENODIS INDUSTRIAL HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
FLINT PROPERTIES LIMITED BUSINESS PARK DARLINGTON Dissolved... 32990 - Other manufacturing n.e.c.
DONCASTERS 456 LIMITED SHEFFIELD ENGLAND Active -... DORMANT 82990 - Other business support service activities n.e.c.
MCCARTHY & STONE (DEVELOPMENTS) LIMITED BOURNEMOUTH Active FULL 41100 - Development of building projects
MCCARTHY & STONE LIMITED BOURNEMOUTH ENGLAND Active FULL 70100 - Activities of head offices
MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED BOURNEMOUTH Active FULL 41100 - Development of building projects
AVANT HOMES GROUP NO.2 LIMITED CHESTERFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
COL NEWCO LIMITED GUILDFORD Dissolved... SMALL 85422 - Post-graduate level higher education
L-J BIDCO LIMITED GUILDFORD UNITED KINGDOM Dissolved... SMALL 85422 - Post-graduate level higher education
L-J MIDCO LIMITED GUILDFORD UNITED KINGDOM Dissolved... SMALL 85422 - Post-graduate level higher education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
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.
HUGGINS AND COMPANY,LIMITED BURY ST EDMUNDS UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
GREENE KING PENSION SCHEME LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FILING EXEMPTION SUBS 74990 - Non-trading company
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
GREENE KING BREWING AND RETAILING LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 11050 - Manufacture of beer
GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 74990 - Non-trading company
GREENE KING ACQUISITIONS NO.2 LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GREENE KING INVESTMENTS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices