GUINNESS LIMITED

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

    Company NameGUINNESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00510607
    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 GUINNESS LIMITED?

    • Manufacture of malt (11060) / Manufacturing

    Where is GUINNESS LIMITED located?

    Registered Office Address
    16 Great Marlborough Street
    W1F 7HS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GUINNESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUINNESS BREWING WORLDWIDE LIMITEDDec 01, 1988Dec 01, 1988
    ARTHUR GUINNESS SON AND COMPANY (GREAT BRITAIN) LIMITEDSep 01, 1983Sep 01, 1983
    ARTHUR GUINNESS SON AND COMPANY (PARK ROYAL) LIMITEDAug 16, 1952Aug 16, 1952

    What are the latest accounts for GUINNESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for GUINNESS LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for GUINNESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2025

    21 pagesAA

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Appointment of Zita Toth as a director on Dec 12, 2024

    2 pagesAP01

    Appointment of Audrey Jane Bannerman as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of Aniko Mahler as a director on Dec 12, 2024

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2024

    23 pagesAA

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    23 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/06/2023
    RES13

    Statement of capital on Jul 07, 2023

    • Capital: GBP 2
    4 pagesSH19

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors' authorisation 19/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Jun 30, 2022

    21 pagesAA

    Director's details changed for Kara Elizabeth Major on Sep 29, 2022

    2 pagesCH01

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Aniko Mahler on May 01, 2022

    2 pagesCH01

    Director's details changed for Kara Elizabeth Major on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022

    2 pagesCH01

    Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on Mar 21, 2022

    1 pagesAD01

    Change of details for Diageo Plc as a person with significant control on Mar 21, 2022

    2 pagesPSC05

    Accounts for a small company made up to Jun 30, 2021

    21 pagesAA

    Appointment of Aniko Mahler as a director on Nov 08, 2021

    2 pagesAP01

    Termination of appointment of Dora Keresztesi as a director on Nov 08, 2021

    1 pagesTM01

    Who are the officers of GUINNESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANNERMAN, Audrey Jane
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish331114460001
    EDMUNDS, James Matthew Crayden
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish244017420001
    MAJOR, Kara Elizabeth
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomAmerican249421110009
    TOTH, Zita
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    HungaryHungarian331114230001
    BEANLAND, Brian
    Amberley
    Clumps Road, Lower Bourne
    GU10 3HF Farnham
    Surrey
    Secretary
    Amberley
    Clumps Road, Lower Bourne
    GU10 3HF Farnham
    Surrey
    British65821100001
    COOPER, Victoria
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    London
    202697600001
    FORSTER, Paul Martin
    153 Hare Lane
    Claygate
    KT10 0RA Esher
    Surrey
    Secretary
    153 Hare Lane
    Claygate
    KT10 0RA Esher
    Surrey
    British60264700001
    GUTTRIDGE, Jonathan Michael
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    241723620001
    JOY, Raymond James
    Tudor Wood
    Manor Road
    HP10 8JA Penn
    Bucks
    Secretary
    Tudor Wood
    Manor Road
    HP10 8JA Penn
    Bucks
    British54856740002
    MATTHEWS, Claire Elizabeth
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    168658430002
    NICHOLLS, John James, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    British76348960001
    ODONOVAN, Sharon Maria Elizabeth
    95 Manor Road
    IG7 5PN Chigwell
    Essex
    Secretary
    95 Manor Road
    IG7 5PN Chigwell
    Essex
    British56913640001
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British74906810001
    ABIGAIL, Adele Ann
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Director
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Irish132493080001
    BALDOCK, Brian Ford
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    Director
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    EnglandBritish570480001
    BOLTON, Stephen John
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish94885080001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritish104526630002
    CRICKMORE, Gavin Paul
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish70721210001
    DANDO, Stephen
    52 Clarendon Drive
    SW15 1AH London
    Director
    52 Clarendon Drive
    SW15 1AH London
    British70789560001
    DAVIES, John Daniel Sydney
    40 Abinger Avenue
    SM2 7LJ Cheam
    Surrey
    Director
    40 Abinger Avenue
    SM2 7LJ Cheam
    Surrey
    British11941500001
    FELL, Nicholas Toby
    Fir Trees
    Wexham Street
    SL3 6NA Stoke Pogues
    Buckinghamshire
    Director
    Fir Trees
    Wexham Street
    SL3 6NA Stoke Pogues
    Buckinghamshire
    British126555620001
    FLETCHER, Stuart Robert
    35 Burkes Road
    HP9 1PF Beaconsfield
    Harwood
    Bucks
    Director
    35 Burkes Road
    HP9 1PF Beaconsfield
    Harwood
    Bucks
    EnglandBritish65687530003
    FLETCHER, Stuart Robert
    Woodlands
    Grange Gardens, Farnham Common
    SL2 3HL Slough
    Berkshire
    Director
    Woodlands
    Grange Gardens, Farnham Common
    SL2 3HL Slough
    Berkshire
    EnglandBritish65687530001
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritish46794680001
    FRANCO, Jose Alberto Ibeas
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomSpanish160164680001
    GOSNELL, David Peter
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish71048770002
    GREENER, Anthony Armitage, Sir
    26 Hamilton House
    Vicarage Gate
    W8 4HL London
    Director
    26 Hamilton House
    Vicarage Gate
    W8 4HL London
    United KingdomBritish52841020001
    HAMPSHIRE, David Herbert Campbell
    Pine Cottage
    Stoke Wood Stoke Poges
    SL2 4AU Buckinghamshire
    Director
    Pine Cottage
    Stoke Wood Stoke Poges
    SL2 4AU Buckinghamshire
    EnglandBritish58007140001
    HARLOCK, David Frederick
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish196678030002
    HEARNDEN, John Frederick
    Lyncroft Chichester Close
    RH4 1LP Dorking
    Surrey
    Director
    Lyncroft Chichester Close
    RH4 1LP Dorking
    Surrey
    British11941510001
    HOLLIDAY, Shaun Patrick
    34 Copper Beech Road
    Greenwich
    Conn 06830
    U S A
    Director
    34 Copper Beech Road
    Greenwich
    Conn 06830
    U S A
    Irish40021340002
    HUGHES, Michael John
    3 Ailsa Road
    TW1 1QJ Twickenham
    Middlesex
    Director
    3 Ailsa Road
    TW1 1QJ Twickenham
    Middlesex
    United KingdomBritish101949350001
    JOY, Raymond James
    Tudor Wood
    Manor Road
    HP10 8JA Penn
    Bucks
    Director
    Tudor Wood
    Manor Road
    HP10 8JA Penn
    Bucks
    British54856740002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001

    Who are the persons with significant control of GUINNESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Apr 10, 2016
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number23307
    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