GREENE KING LEASING NO.2 LIMITED - BURY ST EDMUNDS


Company Profile Company Filings

Overview

GREENE KING LEASING NO.2 LIMITED is a Private Limited Company from BURY ST EDMUNDS UNITED KINGDOM and has the status: Active.
GREENE KING LEASING NO.2 LIMITED was incorporated 36 years ago on 10/11/1987 and has the registered number: 02191112. The accounts status is FULL and accounts are next due on 30/09/2024.

GREENE KING LEASING NO.2 LIMITED - BURY ST EDMUNDS

This company is listed in the following categories:
41100 - Development of building projects
68100 - Buying and selling of own real estate
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
24/01/2024 07/02/2025

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
MR SIMON NICHOLAS D'CRUZ Dec 1975 British Director 2023-03-31 CURRENT
MR RICHARD SMOTHERS Jul 1967 British Director 2018-01-31 UNTIL 2021-10-15 RESIGNED
MR MICHAEL SAMUEL THOMAS WATTS Apr 1949 British Director RESIGNED
MR STEPHEN FREDERICK JEBSON Mar 1969 British Director 2012-09-05 UNTIL 2015-02-28 RESIGNED
MICHAEL ST JOHN SHALLOW Sep 1954 British Director 1999-08-10 UNTIL 2005-12-31 RESIGNED
MR PAUL EDWARD RIVERS Jul 1954 British Director 1992-08-20 UNTIL 1998-04-27 RESIGNED
MR KEN DAVID MILLBANKS Apr 1960 British Director 2014-03-12 UNTIL 2015-03-24 RESIGNED
MR JOHN FREDERICK SMITH Jul 1959 British Director 2014-03-12 UNTIL 2014-08-22 RESIGNED
MR ANTHONY DEREK MARTEN Dec 1946 British Director 1998-09-11 UNTIL 1999-08-10 RESIGNED
MR CHRISTOPHER MARSTON LOWE Dec 1931 British Director RESIGNED
MR SIMON DAVID LONGBOTTOM Jun 1971 British Director 2010-02-01 UNTIL 2014-04-07 RESIGNED
MR RICHARD LEWIS Oct 1970 British Director 2011-09-09 UNTIL 2015-03-24 RESIGNED
MR MATTHEW ROBERT LEE Mar 1982 British Director 2021-10-15 UNTIL 2023-03-31 RESIGNED
MR COLIN MICHAEL MAYES Oct 1955 British Director 1999-08-10 UNTIL 1999-11-05 RESIGNED
MR PAUL EDWARD RIVERS Jul 1954 British Secretary RESIGNED
ANDREW JOHN GARETY Nov 1948 British Secretary 1999-06-09 UNTIL 1999-08-10 RESIGNED
MR ADRIAN JOHN BUSHNELL Mar 1964 British Secretary 2003-05-16 UNTIL 2003-09-12 RESIGNED
ROBIN CHRISTIAN BELLHOUSE May 1964 Secretary 1999-08-10 UNTIL 2003-05-16 RESIGNED
SUSAN JANE ABESSER Aug 1963 British Secretary 1996-04-01 UNTIL 1999-06-09 RESIGNED
TIMOTHY JOHN WALTER BRIDGE Feb 1949 British Director 1999-08-10 UNTIL 2005-05-01 RESIGNED
MR NEIL DUNCAN GILLIS Jan 1965 British Director 2000-03-24 UNTIL 2003-08-29 RESIGNED
MR PETER HORATIO CECIL FURNESS SMITH Sep 1953 British Director 1995-01-26 UNTIL 1998-04-27 RESIGNED
JAMES RICHARD BRIAN FIELD Dec 1945 British Director 1999-08-10 UNTIL 2000-08-30 RESIGNED
MATTHEW ROBIN CYPRIAN FEARN Oct 1964 British Director 2011-09-09 UNTIL 2014-09-29 RESIGNED
MR DAVID JOHN ELLIOTT Nov 1953 British Director 1999-08-10 UNTIL 2010-01-31 RESIGNED
MR PETER JOHN GROVES Aug 1965 British Director 2011-03-03 UNTIL 2012-07-13 RESIGNED
MR KIRK DYSON DAVIS Sep 1971 British Director 2015-03-24 UNTIL 2018-01-31 RESIGNED
JASPER MEADOWS CLUTTERBUCK Feb 1935 British Director RESIGNED
MR IAN ALAN BULL Jan 1961 British Director 2006-01-09 UNTIL 2011-06-30 RESIGNED
MR RUPERT GEOFFREY RYLAND THOMPSON Oct 1958 British Director 1995-01-26 UNTIL 1999-08-10 RESIGNED
ESQ. MARK DAVID ANGELA Feb 1964 British Director 2004-01-19 UNTIL 2007-04-18 RESIGNED
MR ROONEY ANAND May 1964 British Director 2001-08-31 UNTIL 2015-03-24 RESIGNED
MR JUSTIN PETER RENWICK ADAMS Sep 1965 British Director 2005-09-05 UNTIL 2011-01-31 RESIGNED
MS SARAH JANE CONNOR Mar 1967 British Director 2014-09-08 UNTIL 2015-03-24 RESIGNED
MR CHRISTOPHER BENNETT HOULTON Jan 1963 British Director 2013-01-08 UNTIL 2015-03-24 RESIGNED
ANDREW JOHN GARETY Nov 1948 British Director 1998-05-05 UNTIL 1999-08-10 RESIGNED
MR JONATHAN ROBERT LAWSON Feb 1971 British Director 2007-04-10 UNTIL 2011-05-13 RESIGNED
MR JONATHAN PAUL WEBSTER Dec 1961 British Director 2007-04-18 UNTIL 2015-03-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Greene King Leasing No. 1 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 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.
CHARLES WELLS LIMITED BEDFORD ENGLAND Active GROUP 11050 - Manufacture of beer
BEARDS OF SUSSEX LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GALA LEISURE (1991) LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
BUZZ GROUP LIMITED NOTTINGHAM ENGLAND Active FULL 92000 - Gambling and betting activities
GREENE KING GP LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FILING EXEMPTION SUBS 74990 - Non-trading company
GREENE KING BREWING AND RETAILING LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 11050 - Manufacture of beer
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
PREMIUM CASUAL DINING LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
G.K. HOLDINGS NO.1 LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GREENE KING PUBS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PREMIUM DINING RESTAURANTS AND PUBS LIMITED DUNBAR Active FULL 56101 - Licensed restaurants

Nearby 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
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
DEARG LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CPH PALLADIUM LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
GREENE KING RESIDENTIAL INVESTMENTS LIMITED SUFFOLK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
GREENE KING PROPERTY DEVELOPMENT LIMITED SUFFOLK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
GREENE KING COMMERCIAL INVESTMENTS LIMITED SUFFOLK UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
GREENE KING CH INVESTMENTS LIMITED SUFFOLK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis