GREENE KING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREENE KING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00024511
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENE KING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GREENE KING LIMITED located?

    Registered Office Address
    Westgate Brewery
    IP33 1QT Bury St Edmunds
    Suffolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENE KING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENE KING PLCSep 11, 1990Sep 11, 1990
    GREENE KING & SONS PUBLIC LIMITED COMPANYJun 01, 1887Jun 01, 1887

    What are the latest accounts for GREENE KING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for GREENE KING LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for GREENE KING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 29, 2024

    108 pagesAA

    Appointment of Mr Jonathan Richard Fearn as a director on Feb 25, 2025

    2 pagesAP01

    Confirmation statement made on Dec 21, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    110 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 01, 2023

    103 pagesAA

    Confirmation statement made on Dec 21, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 31, 2022

    • Capital: GBP 39,008,921.25
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2022

    • Capital: GBP 39,008,943
    3 pagesSH01

    Registration of charge 000245110015, created on Sep 15, 2022

    26 pagesMR01

    Amended group of companies' accounts made up to Jan 02, 2022

    99 pagesAAMD

    Group of companies' accounts made up to Jan 02, 2022

    99 pagesAA

    Registration of charge 000245110014, created on Jan 04, 2022

    32 pagesMR01

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 03, 2021

    100 pagesAA

    Previous accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Second filing of Confirmation Statement dated Dec 21, 2020

    3 pagesRP04CS01

    21/12/20 Statement of Capital gbp 39008828.63

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 09, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 09/01/21

    Director's details changed for Mr Lai Chee Gerald Ma on Oct 16, 2020

    2 pagesCH01

    Group of companies' accounts made up to Apr 30, 2020

    112 pagesAA

    Statement of capital following an allotment of shares on Apr 29, 2020

    • Capital: GBP 39,008,828.625
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 20, 2020

    • Capital: GBP 38,997,897
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 30, 2020

    • Capital: GBP 38,882,816.625
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 23, 2020

    • Capital: GBP 38,877,817
    4 pagesSH01

    Who are the officers of GREENE KING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Secretary
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    British92581040002
    DYSON, David Richard
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish161585710002
    FEARN, Jonathan Richard
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish283724610001
    HUNTER, Andrew John
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish264157220001
    MA, Lai Chee Gerald
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    United Kingdom
    Director
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    United Kingdom
    Hong KongCanadian264210140002
    MACKENZIE, Nicholas Stephen
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish258090720001
    MACNAB, Peter William
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish188635040001
    MAGNUS, George Colin
    Westgate Street
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    Westgate Street
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish264566650001
    SMOTHERS, Richard
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish242658700001
    BELLHOUSE, Robin Christian
    44 Blinco Grove
    CB1 7TS Cambridge
    Secretary
    44 Blinco Grove
    CB1 7TS Cambridge
    British65961640001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    HAYES, Duncan Maclean
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    Secretary
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    British5980940002
    LEA, Claire Maria
    Lilac Cottage 77 Station Road
    Fulbourn
    CB1 5ER Cambridge
    Cambridgeshire
    Secretary
    Lilac Cottage 77 Station Road
    Fulbourn
    CB1 5ER Cambridge
    Cambridgeshire
    British53258110001
    PARK, Julian Malcolm
    Watlings
    Ixworth Road Norton
    IP31 3LE Bury St Edmunds
    Suffolk
    Secretary
    Watlings
    Ixworth Road Norton
    IP31 3LE Bury St Edmunds
    Suffolk
    British17047060001
    PARK, Julian Malcolm
    Watlings
    Ixworth Road Norton
    IP31 3LE Bury St Edmunds
    Suffolk
    Secretary
    Watlings
    Ixworth Road Norton
    IP31 3LE Bury St Edmunds
    Suffolk
    British17047060001
    ADAMS, Justin Peter Renwick
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    United KingdomBritish107884110001
    ANAND, Rooney
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    EnglandBritish77808680003
    ANGELA, Mark David
    Cockerells Hall
    Buxhall
    IP14 3DR Stowmarket
    Suffolk
    Director
    Cockerells Hall
    Buxhall
    IP14 3DR Stowmarket
    Suffolk
    EnglandBritish168009790001
    BOWKETT, Alan John
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    Director
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    EnglandBritish33301630002
    BRADY, Charles John
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    United KingdomBritish106231900001
    BRIDGE, Timothy John Walter
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish35576730001
    BULL, Ian Alan
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    EnglandBritish210299090001
    CLARKE, Jonathan Gleadow
    Benton House
    Great Saxham
    IP29 5JP Bury St Edmunds
    Suffolk
    Director
    Benton House
    Great Saxham
    IP29 5JP Bury St Edmunds
    Suffolk
    British18011160001
    CORKE, Martin Dewe
    The Old Rectory
    Gt Whelnetham
    IP30 0UB Bury St Edmunds
    Suffolk
    Director
    The Old Rectory
    Gt Whelnetham
    IP30 0UB Bury St Edmunds
    Suffolk
    British18011190001
    COUPE, Michael Andrew
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish162064160001
    DAVIS, Kirk Dyson
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish158484730001
    DURANT, Ian Charles
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish150020002
    ELLIOTT, David John
    Black Nest Farm
    Cameley Lane
    BS39 5AL Hinton Blewett
    Somerset
    Director
    Black Nest Farm
    Cameley Lane
    BS39 5AL Hinton Blewett
    Somerset
    EnglandBritish61525140002
    FALCON, Michael Gascoigne
    Keswick Old Hall
    NR4 6TZ Norwich
    Norfolk
    Director
    Keswick Old Hall
    NR4 6TZ Norwich
    Norfolk
    EnglandBritish1922950001
    FEARN, Matthew Robin Cyprian
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    United KingdomBritish109155280002
    FIELD, James Richard Brian
    The Grange Church Road
    Pinford End, Hawstead
    IP29 5NU Bury St Edmunds
    Suffolk
    Director
    The Grange Church Road
    Pinford End, Hawstead
    IP29 5NU Bury St Edmunds
    Suffolk
    British40617580003
    FOSTER, John Francis
    9 Burrells Orchard
    Westley
    IP33 3TH Bury St Edmunds
    Suffolk
    Director
    9 Burrells Orchard
    Westley
    IP33 3TH Bury St Edmunds
    Suffolk
    British18011180001
    FRYETT, Gordon
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish219726090001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritish69204500003
    GREENE, Graham Carleton
    K1 Albany
    Piccadilly
    W1J 0AY London
    Director
    K1 Albany
    Piccadilly
    W1J 0AY London
    United KingdomBritish3719860002

    Who are the persons with significant control of GREENE KING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Oct 30, 2019
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number12149330
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0