GREENE KING GP LIMITED

Westgate Brewery, Bury St Edmunds, IP33 1QT, Suffolk, United Kingdom
StatusACTIVE
Company No.01158678
CategoryPrivate Limited Company
Incorporated30 Jan 1974
Age50 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

GREENE KING GP LIMITED is an active private limited company with number 01158678. It was incorporated 50 years, 3 months, 16 days ago, on 30 January 1974. The company address is Westgate Brewery, Bury St Edmunds, IP33 1QT, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Legacy

Date: 05 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/23

Documents

View document PDF

Legacy

Date: 18 Aug 2023

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 01/01/23

Documents

View document PDF

Legacy

Date: 18 Aug 2023

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 01/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nicholas D'cruz

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Matthew Robert Lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Lee

Appointment date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Richard Smothers

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2021

Action Date: 26 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-01

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Dyson Davis

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Richard Smothers

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 01 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-11

Officer name: Christopher Bennett Houlton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rooney Anand

Termination date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis

Termination date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken David Millbanks

Termination date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Sarah Jane Connor

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-17

Officer name: Mr Ken David Millbanks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

New address: Westgate Brewery Bury St Edmunds Suffolk IP33 1QT

Change date: 2016-02-17

Old address: Westgate Brewery Bury St Edmunds Suffolk IP33 1QT

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 03 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Webster

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Stephen Frederick Jebson

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2015

Action Date: 04 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kirk Dyson Davis

Appointment date: 2015-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Robin Cyprian Fearn

Termination date: 2014-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-08

Officer name: Ms Sarah Jane Connor

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-22

Officer name: John Frederick Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Longbottom

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ken David Millbanks

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 28 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Mr Richard Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bennett Houlton

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2012

Action Date: 29 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-29

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Frederick Jebson

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Groves

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Longbottom

Change date: 2012-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robin Cyprian Fearn

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 01 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lewis

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bull

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Lawson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Groves

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Adams

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2011

Action Date: 02 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Statement of companys objects

Date: 22 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Longbottom

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Elliott

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Robert Lawson

Change date: 2009-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Mrs Lindsay Anne Keswick

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2009

Action Date: 03 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-03

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Mr Rooney Anand

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mr Jonathan Paul Webster

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Ian Alan Bull

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Justin Peter Renwick Adams

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr jonathan robert lawson

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr jonathan paul webster

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr david john elliott

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr justin peter renwick adams

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr ian alan bull

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr rooney anand

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lindsay keswick

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy bridge

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greene king trustees LIMITED\certificate issued on 04/09/09

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2008

Action Date: 04 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-04

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2008

Action Date: 29 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-29

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 18 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2005

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ASONE LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:06558918
Status:ACTIVE
Category:Private Limited Company

K.M. NETWORKS LTD

87 HOLME LACY ROAD,HEREFORD,HR2 6DF

Number:11462041
Status:ACTIVE
Category:Private Limited Company

PORTH BEACH HOLDINGS LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:06570409
Status:ACTIVE
Category:Private Limited Company

SARA SELWOOD ASSOCIATES LIMITED

495 GREEN LANES,LONDON,N13 4BS

Number:06497880
Status:ACTIVE
Category:Private Limited Company

THORNTON PRINT LIMITED

NORTH TYNE INDUSTRIAL ESTATE,BENTON,NE12 9SZ

Number:02790048
Status:ACTIVE
Category:Private Limited Company

TOP DOG IT LIMITED

FLAT 3,EASTBOURNE,BN20 7EN

Number:10077349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source