GUINNESS LIMITED
Overview
| Company Name | GUINNESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00510607 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GUINNESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUINNESS BREWING WORLDWIDE LIMITED | Dec 01, 1988 | Dec 01, 1988 |
| ARTHUR GUINNESS SON AND COMPANY (GREAT BRITAIN) LIMITED | Sep 01, 1983 | Sep 01, 1983 |
| ARTHUR GUINNESS SON AND COMPANY (PARK ROYAL) LIMITED | Aug 16, 1952 | Aug 16, 1952 |
What are the latest accounts for GUINNESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GUINNESS LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for GUINNESS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Zita Toth as a director on Dec 12, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Audrey Jane Bannerman as a director on Dec 12, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Aniko Mahler as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2024 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 23 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jul 07, 2023
| 4 pages | SH19 | ||||||||||||||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Jun 30, 2022 | 21 pages | AA | ||||||||||||||
Director's details changed for Kara Elizabeth Major on Sep 29, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Aniko Mahler on May 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Kara Elizabeth Major on Mar 21, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of details for Diageo Plc as a person with significant control on Mar 21, 2022 | 2 pages | PSC05 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2021 | 21 pages | AA | ||||||||||||||
Appointment of Aniko Mahler as a director on Nov 08, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dora Keresztesi as a director on Nov 08, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of GUINNESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANNERMAN, Audrey Jane | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | 331114460001 | |||||
| EDMUNDS, James Matthew Crayden | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | 244017420001 | |||||
| MAJOR, Kara Elizabeth | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | American | 249421110009 | |||||
| TOTH, Zita | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | Hungary | Hungarian | 331114230001 | |||||
| BEANLAND, Brian | Secretary | Amberley Clumps Road, Lower Bourne GU10 3HF Farnham Surrey | British | 65821100001 | ||||||
| COOPER, Victoria | Secretary | Park Royal NW10 7HQ London Lakeside Drive London | 202697600001 | |||||||
| FORSTER, Paul Martin | Secretary | 153 Hare Lane Claygate KT10 0RA Esher Surrey | British | 60264700001 | ||||||
| GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 241723620001 | |||||||
| JOY, Raymond James | Secretary | Tudor Wood Manor Road HP10 8JA Penn Bucks | British | 54856740002 | ||||||
| MATTHEWS, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 168658430002 | |||||||
| NICHOLLS, John James, Mr. | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | British | 76348960001 | ||||||
| ODONOVAN, Sharon Maria Elizabeth | Secretary | 95 Manor Road IG7 5PN Chigwell Essex | British | 56913640001 | ||||||
| PETERS, Mark David | Secretary | 16 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 74906810001 | ||||||
| ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | 132493080001 | ||||||
| BALDOCK, Brian Ford | Director | The White House Donnington RG14 2JT Newbury Berkshire | England | British | 570480001 | |||||
| BOLTON, Stephen John | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 94885080001 | |||||
| BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
| COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | 104526630002 | |||||
| CRICKMORE, Gavin Paul | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 70721210001 | |||||
| DANDO, Stephen | Director | 52 Clarendon Drive SW15 1AH London | British | 70789560001 | ||||||
| DAVIES, John Daniel Sydney | Director | 40 Abinger Avenue SM2 7LJ Cheam Surrey | British | 11941500001 | ||||||
| FELL, Nicholas Toby | Director | Fir Trees Wexham Street SL3 6NA Stoke Pogues Buckinghamshire | British | 126555620001 | ||||||
| FLETCHER, Stuart Robert | Director | 35 Burkes Road HP9 1PF Beaconsfield Harwood Bucks | England | British | 65687530003 | |||||
| FLETCHER, Stuart Robert | Director | Woodlands Grange Gardens, Farnham Common SL2 3HL Slough Berkshire | England | British | 65687530001 | |||||
| FLYNN, Michael Christopher | Director | 22 The Fairway Cox Green SL6 3AR Maidenhead Berkshire | England | British | 46794680001 | |||||
| FRANCO, Jose Alberto Ibeas | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Spanish | 160164680001 | |||||
| GOSNELL, David Peter | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 71048770002 | |||||
| GREENER, Anthony Armitage, Sir | Director | 26 Hamilton House Vicarage Gate W8 4HL London | United Kingdom | British | 52841020001 | |||||
| HAMPSHIRE, David Herbert Campbell | Director | Pine Cottage Stoke Wood Stoke Poges SL2 4AU Buckinghamshire | England | British | 58007140001 | |||||
| HARLOCK, David Frederick | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 196678030002 | |||||
| HEARNDEN, John Frederick | Director | Lyncroft Chichester Close RH4 1LP Dorking Surrey | British | 11941510001 | ||||||
| HOLLIDAY, Shaun Patrick | Director | 34 Copper Beech Road Greenwich Conn 06830 U S A | Irish | 40021340002 | ||||||
| HUGHES, Michael John | Director | 3 Ailsa Road TW1 1QJ Twickenham Middlesex | United Kingdom | British | 101949350001 | |||||
| JOY, Raymond James | Director | Tudor Wood Manor Road HP10 8JA Penn Bucks | British | 54856740002 | ||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 |
Who are the persons with significant control of GUINNESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Diageo Plc | Apr 10, 2016 | Great Marlborough Street W1F 7HS London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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