Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENE KING BREWING AND RETAILING LIMITED
Company Information for

GREENE KING BREWING AND RETAILING LIMITED

WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, IP33 1QT,
Company Registration Number
03298903
Private Limited Company
Active

Company Overview

About Greene King Brewing And Retailing Ltd
GREENE KING BREWING AND RETAILING LIMITED was founded on 1997-01-06 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Greene King Brewing And Retailing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENE KING BREWING AND RETAILING LIMITED
 
Legal Registered Office
WESTGATE BREWERY
BURY ST EDMUNDS
SUFFOLK
IP33 1QT
Other companies in IP33
 
Filing Information
Company Number 03298903
Company ID Number 03298903
Date formed 1997-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENE KING BREWING AND RETAILING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENE KING BREWING AND RETAILING LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2003-09-12
ROONEY ANAND
Director 2001-08-31
JOHN JOSEPH FORREST
Director 2016-02-10
RICHARD LEWIS
Director 2011-09-09
RICHARD SMOTHERS
Director 2018-01-31
PHILIP ANDREW THOMAS
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ALEXANDER SLOAN CHESSER
Director 2017-05-03 2018-06-01
KIRK DYSON DAVIS
Director 2015-01-26 2018-01-31
KEN DAVID MILLBANKS
Director 2014-03-12 2017-05-19
CHRISTOPHER BENNETT HOULTON
Director 2013-01-08 2017-05-02
SARAH JANE CONNOR
Director 2014-09-08 2016-03-31
STEPHEN FREDERICK JEBSON
Director 2012-09-05 2015-02-28
MATTHEW ROBIN CYPRIAN FEARN
Director 2011-09-09 2014-09-29
SIMON DAVID LONGBOTTOM
Director 2010-02-01 2014-04-07
PETER JOHN GROVES
Director 2011-03-03 2012-07-13
IAN ALAN BULL
Director 2006-01-09 2011-06-30
JONATHAN ROBERT LAWSON
Director 2007-04-10 2011-05-13
JUSTIN PETER RENWICK ADAMS
Director 2005-09-05 2011-01-31
DAVID JOHN ELLIOTT
Director 1998-11-03 2010-01-31
KENNETH DAVID STUART ROSS
Director 2008-04-07 2008-10-17
MARK DAVID ANGELA
Director 2004-01-19 2007-04-18
MARK ANGELA
Director 2004-01-19 2007-04-18
TIMOTHY JOHN WALTER BRIDGE
Director 1997-03-04 2005-05-01
DAVID SLESSER MCCALL
Director 1997-03-04 2005-05-01
ADRIAN JOHN BUSHNELL
Company Secretary 2003-05-16 2003-09-12
NEIL DUNCAN GILLIS
Director 2000-03-24 2003-08-29
ROBIN CHRISTIAN BELLHOUSE
Company Secretary 1998-11-23 2003-05-16
JAMES RICHARD BRIAN FIELD
Director 1997-04-21 2000-08-30
COLIN MICHAEL MAYES
Director 1997-04-21 1999-11-05
DUNCAN MACLEAN HAYES
Company Secretary 1998-06-12 1998-11-23
JONATHAN GLEADOW CLARKE
Director 1997-03-04 1998-10-23
CLAIRE MARIA LEA
Company Secretary 1997-06-02 1998-06-12
JULIAN MALCOLM PARK
Company Secretary 1997-03-04 1997-06-02
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-01-06 1997-03-04
HACKWOOD DIRECTORS LIMITED
Nominated Director 1997-01-06 1997-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ANNE KESWICK BELHAVEN GROUP PROPERTIES LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Liquidation
LINDSAY ANNE KESWICK PREMIUM DINING RESTAURANTS AND PUBS LIMITED Company Secretary 2007-08-07 CURRENT 1997-12-30 Active
LINDSAY ANNE KESWICK LFR GROUP LIMITED Company Secretary 2007-08-07 CURRENT 1999-12-23 Active
LINDSAY ANNE KESWICK PREMIUM CASUAL DINING LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Liquidation
LINDSAY ANNE KESWICK HARDYS & HANSONS LIMITED Company Secretary 2006-09-05 CURRENT 1897-05-06 Active
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS (NO.3) LIMITED Company Secretary 2006-06-13 CURRENT 2006-04-11 Liquidation
LINDSAY ANNE KESWICK BELHAVEN PUBS LIMITED Company Secretary 2005-12-13 CURRENT 1993-10-13 Active
LINDSAY ANNE KESWICK BELHAVEN BREWERY COMPANY LIMITED Company Secretary 2005-10-03 CURRENT 1944-07-04 Active
LINDSAY ANNE KESWICK BELHAVEN FINANCE LIMITED Company Secretary 2005-10-03 CURRENT 1993-12-15 Liquidation
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS NO.2 LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-25 Active
LINDSAY ANNE KESWICK RUSHMERE SPORTS CLUB LIMITED Company Secretary 2005-07-06 CURRENT 1996-10-25 Liquidation
LINDSAY ANNE KESWICK GREENE KING RETAILING LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK GREENE KING RETAILING PARENT LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Active
LINDSAY ANNE KESWICK SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Company Secretary 2004-08-06 CURRENT 2004-03-15 Active
LINDSAY ANNE KESWICK BEARDS OF SUSSEX LIMITED Company Secretary 2003-09-12 CURRENT 1936-06-26 Liquidation
LINDSAY ANNE KESWICK GREENE KING LEASING NO.2 LIMITED Company Secretary 2003-09-12 CURRENT 1987-11-10 Active
LINDSAY ANNE KESWICK GREENE KING SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK GREENE KING RETAIL SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK OLD ENGLISH INNS LIMITED Company Secretary 2003-09-12 CURRENT 1999-10-25 Active
LINDSAY ANNE KESWICK GREENE KING LIMITED Company Secretary 2003-09-12 CURRENT 1887-06-01 Active
LINDSAY ANNE KESWICK GREENE KING LEASING NO.1 LIMITED Company Secretary 2003-09-12 CURRENT 1887-10-01 Active
LINDSAY ANNE KESWICK GREENE KING PENSION SCHEME LIMITED Company Secretary 2003-09-12 CURRENT 1967-09-22 Active
LINDSAY ANNE KESWICK GREENE KING GP LIMITED Company Secretary 2003-09-12 CURRENT 1974-01-30 Active
LINDSAY ANNE KESWICK MORRELLS OF OXFORD LIMITED Company Secretary 2003-09-12 CURRENT 1997-12-02 Liquidation
ROONEY ANAND WM MORRISON SUPERMARKETS LIMITED Director 2016-01-01 CURRENT 1940-01-22 Active
ROONEY ANAND SPIRIT PUB COMPANY LIMITED Director 2015-06-23 CURRENT 2011-06-08 Active
ROONEY ANAND JB DRINKS HOLDINGS LIMITED Director 2012-07-31 CURRENT 2012-03-15 Active - Proposal to Strike off
ROONEY ANAND GREENE KING INVESTMENTS LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
ROONEY ANAND GREENE KING DEVELOPMENTS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
ROONEY ANAND PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2007-08-07 CURRENT 1997-12-30 Active
ROONEY ANAND GREENE KING SERVICES LIMITED Director 2005-05-02 CURRENT 1997-02-26 Active
ROONEY ANAND GREENE KING RETAIL SERVICES LIMITED Director 2005-05-02 CURRENT 1997-02-26 Active
ROONEY ANAND GREENE KING RETAILING LIMITED Director 2004-12-16 CURRENT 2004-10-20 Active
ROONEY ANAND GREENE KING RETAILING PARENT LIMITED Director 2004-12-16 CURRENT 2004-10-20 Active
ROONEY ANAND GREENE KING LIMITED Director 2001-08-31 CURRENT 1887-06-01 Active
JOHN JOSEPH FORREST THE NOMAD GROUP LIMITED Director 2018-03-06 CURRENT 2017-09-28 Active
JOHN JOSEPH FORREST SPIRIT PUB COMPANY (LEASED) LIMITED Director 2017-10-25 CURRENT 2006-02-06 Active
JOHN JOSEPH FORREST GREENE KING RETAILING LIMITED Director 2016-02-10 CURRENT 2004-10-20 Active
JOHN JOSEPH FORREST SPIRIT PUB COMPANY (TRENT) LIMITED Director 2016-01-26 CURRENT 2006-03-16 Active
JOHN JOSEPH FORREST SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2016-01-26 CURRENT 2001-12-18 Active
JOHN JOSEPH FORREST SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2016-01-26 CURRENT 2004-10-25 Active
JOHN JOSEPH FORREST SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2016-01-26 CURRENT 2004-10-21 Active
RICHARD LEWIS GREENE KING DEVELOPMENTS LIMITED Director 2017-05-19 CURRENT 2010-11-01 Active
RICHARD LEWIS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2017-05-19 CURRENT 2006-03-16 Active
RICHARD LEWIS GREENE KING PROPERTIES LIMITED Director 2017-05-19 CURRENT 2011-02-25 Active
RICHARD LEWIS SPIRIT (FAITH) LIMITED Director 2017-05-19 CURRENT 1999-03-02 Active
RICHARD LEWIS SPIRIT (SGL) LIMITED Director 2017-05-19 CURRENT 2000-04-28 Active
RICHARD LEWIS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2017-05-19 CURRENT 2001-12-18 Active
RICHARD LEWIS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2017-05-19 CURRENT 2004-10-25 Active
RICHARD LEWIS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2017-05-19 CURRENT 2006-02-06 Active
RICHARD LEWIS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2017-05-19 CURRENT 2004-10-21 Active
RICHARD LEWIS GREENE KING RETAILING LIMITED Director 2011-09-09 CURRENT 2004-10-20 Active
RICHARD LEWIS GREENE KING RETAILING PARENT LIMITED Director 2011-09-09 CURRENT 2004-10-20 Active
RICHARD SMOTHERS ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-21 CURRENT 2009-05-07 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL PENSIONS LIMITED Director 2018-04-27 CURRENT 1993-10-15 Liquidation
RICHARD SMOTHERS SPIRIT GROUP PENSION TRUSTEE LIMITED Director 2018-04-10 CURRENT 1999-12-06 Liquidation
RICHARD SMOTHERS HOLYOAKES LANE MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 1996-01-19 Active
RICHARD SMOTHERS GREENE KING LIMITED Director 2018-02-01 CURRENT 1887-06-01 Active
RICHARD SMOTHERS SPIRIT INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Active
RICHARD SMOTHERS MOUNTLOOP LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS SPIRIT ACQUISITIONS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Liquidation
RICHARD SMOTHERS SPIRIT ACQUISITIONS GUARANTEE LIMITED Director 2018-01-31 CURRENT 2003-10-29 Liquidation
RICHARD SMOTHERS PREMIUM CASUAL DINING LIMITED Director 2018-01-31 CURRENT 2007-07-24 Liquidation
RICHARD SMOTHERS GREENE KING DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-01 Active
RICHARD SMOTHERS GREENE KING INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS AVL (PUBS) NO.2 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS AVL (PUBS) NO.1 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS GREENE KING RETAILING LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS NO.2 LIMITED Director 2018-01-31 CURRENT 2005-05-25 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2018-01-31 CURRENT 2006-03-16 Active
RICHARD SMOTHERS G.K. HOLDINGS NO.1 LIMITED Director 2018-01-31 CURRENT 2009-08-20 Active
RICHARD SMOTHERS GREENE KING PUBS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS CAPITAL PUB COMPANY TRADING LIMITED Director 2018-01-31 CURRENT 2011-02-14 Liquidation
RICHARD SMOTHERS GREENE KING PROPERTIES LIMITED Director 2018-01-31 CURRENT 2011-02-25 Active
RICHARD SMOTHERS SPIRIT (FAITH) LIMITED Director 2018-01-31 CURRENT 1999-03-02 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL LIMITED Director 2018-01-31 CURRENT 1999-06-24 Active
RICHARD SMOTHERS SPIRIT (PSC) LIMITED Director 2018-01-31 CURRENT 2000-03-13 Liquidation
RICHARD SMOTHERS SPIRIT (SGL) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS TOM COBLEIGH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS TOM COBLEIGH GROUP LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS THE CAPITAL PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2000-12-04 Active
RICHARD SMOTHERS SPIRIT PARENT LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT GROUP EQUITY LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT MANAGED HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2018-01-31 CURRENT 2001-12-18 Active
RICHARD SMOTHERS SPIRIT ACQUISITION PROPERTIES LIMITED Director 2018-01-31 CURRENT 2002-06-12 Liquidation
RICHARD SMOTHERS SPRINGTARN LIMITED Director 2018-01-31 CURRENT 2003-02-12 Liquidation
RICHARD SMOTHERS SPIRIT RETAIL BIDCO LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT GROUP PARENT LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT PUBS DEBENTURE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUBS PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-22 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2018-01-31 CURRENT 2004-10-25 Active
RICHARD SMOTHERS SPIRIT (REDWOOD BIDCO) LIMITED Director 2018-01-31 CURRENT 2005-11-15 Liquidation
RICHARD SMOTHERS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2018-01-31 CURRENT 2006-02-06 Active
RICHARD SMOTHERS REALPUBS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS REALPUBS II LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (INVESTMENTS) LIMITED Director 2018-01-31 CURRENT 2009-09-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (HOLDCO) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SGE) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (DERWENT) LIMITED Director 2018-01-31 CURRENT 2013-12-20 Active
RICHARD SMOTHERS BELHAVEN BREWERY COMPANY LIMITED Director 2018-01-31 CURRENT 1944-07-04 Active
RICHARD SMOTHERS BELHAVEN PUBS LIMITED Director 2018-01-31 CURRENT 1993-10-13 Active
RICHARD SMOTHERS OPEN HOUSE LIMITED Director 2018-01-31 CURRENT 1958-10-17 Liquidation
RICHARD SMOTHERS ASPECT VENTURES LIMITED Director 2018-01-31 CURRENT 1990-02-08 Liquidation
RICHARD SMOTHERS GREENE KING LEASING NO.2 LIMITED Director 2018-01-31 CURRENT 1987-11-10 Active
RICHARD SMOTHERS ALLIED KUNICK ENTERTAINMENTS LIMITED Director 2018-01-31 CURRENT 1994-03-23 Active
RICHARD SMOTHERS GREENE KING SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS GREENE KING RETAIL SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS OLD ENGLISH INNS LIMITED Director 2018-01-31 CURRENT 1999-10-25 Active
RICHARD SMOTHERS FRESHWILD LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS CLOVERLEAF RESTAURANTS LIMITED Director 2018-01-31 CURRENT 2003-01-24 Liquidation
RICHARD SMOTHERS DEARG LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS CPH PALLADIUM LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS NARNAIN Director 2018-01-31 CURRENT 2003-03-18 Active
RICHARD SMOTHERS GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Director 2018-01-31 CURRENT 2004-03-15 Active
RICHARD SMOTHERS GREENE KING RETAILING PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS BELHAVEN FINANCE LIMITED Director 2018-01-31 CURRENT 1993-12-15 Liquidation
RICHARD SMOTHERS PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2018-01-31 CURRENT 1997-12-30 Active
RICHARD SMOTHERS LFR GROUP LIMITED Director 2018-01-31 CURRENT 1999-12-23 Active
RICHARD SMOTHERS THE NICE PUB COMPANY LIMITED Director 2018-01-31 CURRENT 1991-03-04 Liquidation
RICHARD SMOTHERS TOM COBLEIGH LIMITED Director 2018-01-31 CURRENT 1991-12-20 Active
RICHARD SMOTHERS R.V. GOODHEW LIMITED Director 2018-01-31 CURRENT 1968-11-01 Active
RICHARD SMOTHERS WHITEGATE TAVERNS LIMITED Director 2018-01-31 CURRENT 1984-08-03 Liquidation
RICHARD SMOTHERS THE CHEF & BREWER GROUP LIMITED Director 2018-01-31 CURRENT 1948-06-04 Active
RICHARD SMOTHERS HUGGINS AND COMPANY,LIMITED Director 2018-01-31 CURRENT 1898-03-26 Active
RICHARD SMOTHERS HARDYS & HANSONS LIMITED Director 2018-01-31 CURRENT 1897-05-06 Active
RICHARD SMOTHERS GREENE KING LEASING NO.1 LIMITED Director 2018-01-31 CURRENT 1887-10-01 Active
RICHARD SMOTHERS GREENE KING GP LIMITED Director 2018-01-31 CURRENT 1974-01-30 Active
RICHARD SMOTHERS CLEVELAND PLACE HOLDINGS LIMITED Director 2018-01-31 CURRENT 1898-06-29 Active
RICHARD SMOTHERS CITY LIMITS LIMITED Director 2018-01-31 CURRENT 1938-10-27 Liquidation
RICHARD SMOTHERS CHEF & BREWER LIMITED Director 2018-01-31 CURRENT 1943-04-16 Liquidation
RICHARD SMOTHERS SPIRIT GROUP RETAIL (SOUTH) LIMITED Director 2018-01-31 CURRENT 1985-04-12 Liquidation
RICHARD SMOTHERS RUSHMERE SPORTS CLUB LIMITED Director 2018-01-31 CURRENT 1996-10-25 Liquidation
RICHARD SMOTHERS SPIRIT (AKE HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED Director 2018-01-31 CURRENT 2000-10-13 Active
RICHARD SMOTHERS REALPUBS LIMITED Director 2018-01-31 CURRENT 2002-03-30 Liquidation
RICHARD SMOTHERS SPIRIT GROUP HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT MANAGED FUNDING LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT MANAGED INNS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS (NO.3) LIMITED Director 2018-01-31 CURRENT 2006-04-11 Liquidation
RICHARD SMOTHERS THE NATIONAL CHILDBIRTH TRUST Director 2016-02-05 CURRENT 1989-04-10 Active
PHILIP ANDREW THOMAS GREENE KING RETAILING LIMITED Director 2017-03-28 CURRENT 2004-10-20 Active
PHILIP ANDREW THOMAS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2017-03-28 CURRENT 2006-03-16 Active
PHILIP ANDREW THOMAS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2017-03-28 CURRENT 2004-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-01-30Solvency Statement dated 26/01/24
2023-08-10FULL ACCOUNTS MADE UP TO 01/01/23
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-23APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE BOSHER
2022-07-11AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032989030005
2022-05-03DIRECTOR APPOINTED MR ASSAD MUSHTAQ MALIC
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03AP01DIRECTOR APPOINTED MR ASSAD MUSHTAQ MALIC
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ELIZABETH KERRIGAN
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 032989030004
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032989030004
2021-09-06AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 26/04/20
2021-02-15AA01Previous accounting period shortened from 01/05/21 TO 31/12/20
2020-12-10AP01DIRECTOR APPOINTED MRS CLAIR LOUISE PRESTON
2020-08-25AP01DIRECTOR APPOINTED MS MARIA CRISTINA PEREZ SEBASTIAN
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW THOMAS
2020-03-12AP01DIRECTOR APPOINTED MRS KAREN ANNE BOSHER
2020-02-04AAFULL ACCOUNTS MADE UP TO 28/04/19
2019-11-21AP01DIRECTOR APPOINTED MRS PAULA ELIZABETH KERRIGAN
2019-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2019-05-02AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN MACKENZIE
2019-05-02AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN MACKENZIE
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROONEY ANAND
2019-02-05AAFULL ACCOUNTS MADE UP TO 29/04/18
2018-11-08AP01DIRECTOR APPOINTED MR NICHOLAS ROBERTSON ELLIOT
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032989030003
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH FORREST
2018-10-09AP01DIRECTOR APPOINTED MR WAYNE SHURVINTON
2018-08-10AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY STARBUCK
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALEXANDER SLOAN CHESSER
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1456528800
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KEN DAVID MILLBANKS
2017-05-03AP01DIRECTOR APPOINTED MR CLIVE ALEXANDER SLOAN CHESSER
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1456528800
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENNETT HOULTON
2017-03-28AP01DIRECTOR APPOINTED MR PHILIP ANDREW THOMAS
2017-02-06AAFULL ACCOUNTS MADE UP TO 01/05/16
2016-11-17RES13Resolutions passed:
  • Amended facility agreement 27/10/2016
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032989030003
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1456528800
2016-05-05AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE CONNOR
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH FORREST / 23/02/2016
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH FORREST / 23/02/2016
2016-02-17CH01Director's details changed for Mr Ken David Millbanks on 2016-02-17
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT
2016-02-10AP01DIRECTOR APPOINTED MR JOHN JOSEPH FORREST
2016-02-09AAFULL ACCOUNTS MADE UP TO 03/05/15
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBSTER
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1456528800
2015-05-27AR0101/05/15 FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEBSON
2015-02-05AAFULL ACCOUNTS MADE UP TO 04/05/14
2015-01-27AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2014-09-15AP01DIRECTOR APPOINTED MS SARAH JANE CONNOR
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1456528800
2014-05-29AR0101/05/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LONGBOTTOM
2014-03-18AP01DIRECTOR APPOINTED MR KEN DAVID MILLBANKS
2014-03-18AP01DIRECTOR APPOINTED MR JOHN FREDERICK SMITH
2014-03-18RES01ADOPT ARTICLES 11/03/2014
2014-03-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-30AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS / 22/07/2013
2013-05-03AR0101/05/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 29/04/12
2013-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER BENNETT HOULTON
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EUAN VENTERS
2012-09-06AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER GROVES
2012-06-14AR0101/05/12 NO CHANGES
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID LONGBOTTOM / 15/05/2012
2012-01-18AAFULL ACCOUNTS MADE UP TO 01/05/11
2011-09-22AP01DIRECTOR APPOINTED MR RICHARD LEWIS
2011-09-21AP01DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON
2011-05-11AR0101/05/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR PETER JOHN GROVES
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ADAMS
2011-01-31AAFULL ACCOUNTS MADE UP TO 02/05/10
2010-05-06AR0101/05/10 FULL LIST
2010-04-26RES01ADOPT ARTICLES 13/04/2010
2010-04-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04AAFULL ACCOUNTS MADE UP TO 03/05/09
2010-02-01AP01DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN VENTERS / 25/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER RENWICK ADAMS / 28/10/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE KESWICK / 16/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 04/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROONEY ANAND / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN VENTERS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WEBSTER / 10/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 26/10/2009
2009-05-07363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MARK ANGELA
2009-04-21363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS; AMEND
2009-04-21363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS; AMEND
2009-04-13288aDIRECTOR APPOINTED MARK ANGELA
2009-04-08363aRETURN MADE UP TO 01/05/06; NO CHANGE OF MEMBERS; AMEND
2009-03-03AAFULL ACCOUNTS MADE UP TO 04/05/08
2008-11-19RES13SEC 175 03/11/2008
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR KENNETH ROSS
2008-10-17288aDIRECTOR APPOINTED EUAN JAMES VENTERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 29/04/07
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-18288aDIRECTOR APPOINTED KENNETH DAVID STUART ROSS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13123NC INC ALREADY ADJUSTED 05/09/07
2007-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-13RES04£ NC 1425000100/1480000100 0
2007-06-25AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-06-13363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1084865 Active Licenced property: BOND STREET DUMYAT BUSINESS PARK TULLIBODY ALLOA TULLIBODY GB FK10 2PB;SPOTT ROAD SPOTT ROAD INDUSTRIAL ESTATE DUNBAR GB EH42 1RS; LOCHAR INDUSTRIAL ESTATE UNIT A CATHERINEFIELD ROAD HEATHALL DUMFRIES CATHERINEFIELD ROAD GB DG1 3PJ;CASTLE HUNTLY M&H LOGISTICS LTD LONGFORGAN DUNDEE LONGFORGAN GB DD2 5HJ;CRAIGSHAW ROAD M & H LOGISTICS WEST TULLOS INDUSTRIAL ESTATE ABERDEEN WEST TULLOS INDUSTRIAL ESTATE GB AB12 3AR;CARSEGATE ROAD NORTH M & H LOGISTICS INVERNESS GB IV3 8DU. Correspondance address: BOND STREET DUMYAT BUSINESS PARK TULLIBODY ALLOA TULLIBODY GB FK10 2PB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1084865 Active Licenced property: BOND STREET DUMYAT BUSINESS PARK TULLIBODY ALLOA TULLIBODY GB FK10 2PB;SPOTT ROAD SPOTT ROAD INDUSTRIAL ESTATE DUNBAR GB EH42 1RS; LOCHAR INDUSTRIAL ESTATE UNIT A CATHERINEFIELD ROAD HEATHALL DUMFRIES CATHERINEFIELD ROAD GB DG1 3PJ;CASTLE HUNTLY M&H LOGISTICS LTD LONGFORGAN DUNDEE LONGFORGAN GB DD2 5HJ;CRAIGSHAW ROAD M & H LOGISTICS WEST TULLOS INDUSTRIAL ESTATE ABERDEEN WEST TULLOS INDUSTRIAL ESTATE GB AB12 3AR;CARSEGATE ROAD NORTH M & H LOGISTICS INVERNESS GB IV3 8DU. Correspondance address: BOND STREET DUMYAT BUSINESS PARK TULLIBODY ALLOA TULLIBODY GB FK10 2PB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1084865 Active Licenced property: BOND STREET DUMYAT BUSINESS PARK TULLIBODY ALLOA TULLIBODY GB FK10 2PB;SPOTT ROAD SPOTT ROAD INDUSTRIAL ESTATE DUNBAR GB EH42 1RS; LOCHAR INDUSTRIAL ESTATE UNIT A CATHERINEFIELD ROAD HEATHALL DUMFRIES CATHERINEFIELD ROAD GB DG1 3PJ;CASTLE HUNTLY M&H LOGISTICS LTD LONGFORGAN DUNDEE LONGFORGAN GB DD2 5HJ;CRAIGSHAW ROAD M & H LOGISTICS WEST TULLOS INDUSTRIAL ESTATE ABERDEEN WEST TULLOS INDUSTRIAL ESTATE GB AB12 3AR;CARSEGATE ROAD NORTH M & H LOGISTICS INVERNESS GB IV3 8DU. Correspondance address: BOND STREET DUMYAT BUSINESS PARK TULLIBODY ALLOA TULLIBODY GB FK10 2PB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1065360 Active Licenced property: EASTWOOD 12 MEADOWBANK WAY NOTTINGHAM GB NG16 3SB.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1065360 Active Licenced property: EASTWOOD 12 MEADOWBANK WAY NOTTINGHAM GB NG16 3SB.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1065360 Active Licenced property: EASTWOOD 12 MEADOWBANK WAY NOTTINGHAM GB NG16 3SB.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1065360 Active Licenced property: EASTWOOD 12 MEADOWBANK WAY NOTTINGHAM GB NG16 3SB.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1133789 Active Licenced property: 23 NUFFIELD WAY ABINGDON GB OX14 1RL. Correspondance address: 23 NUFFIELD WAY ABINGDON DISTRIBUTION CENTRE ABINGDON GB OX14 1RL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENE KING BREWING AND RETAILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST SUPPLEMENTAL TRUST DEED 1999-12-21 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED 1997-05-02 Satisfied PUBCO PLC
Filed Financial Reports
Annual Accounts
2014-05-04
Annual Accounts
2013-04-28
Annual Accounts
2012-04-29
Annual Accounts
2011-05-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENE KING BREWING AND RETAILING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GREENE KING BREWING AND RETAILING LIMITED

GREENE KING BREWING AND RETAILING LIMITED has registered 2 patents

GB2447920 , GB2442949 ,

Domain Names

GREENE KING BREWING AND RETAILING LIMITED owns 12 domain names.

brewery-tap.co.uk   enjoyresponsibly.co.uk   headmastersoffice.co.uk   jollysailorpub.co.uk   manageapub.co.uk   pubcompany.co.uk   ruddles.co.uk   thekingsarmsinn.co.uk   hungry-horse.co.uk   hungryhorse.co.uk   assemblyhouse.co.uk   comptonswan.co.uk  

Trademarks

Trademark applications by GREENE KING BREWING AND RETAILING LIMITED

GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark INTREPID ™ (86408712) through the USPTO on the 2014-09-29
Beer; ale; stout; porter; lager
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark MeetInns ™ (UK00003043570) through the UKIPO on the 2014-02-21
Trademark classes: Organising meetings, seminars, conferences and events for commercial, promotional and advertising purposes; organisation and management of customer loyalty, incentive or promotional schemes. Organising meetings, training courses, seminars, conferences; organising entertainment events; organising ceremonial events; entertainment services; party planning services; organising and conducting team building activities and events. Organising and providing facilities for meetings, conferences, weddings, parties and events; services for providing food and drink; pub, bar and restaurant services; banqueting and catering services; temporary accommodation.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark MPCo. ™ (UK00003044902) through the UKIPO on the 2014-03-03
Trademark class: Services for providing food and drink; public house services; bar services; wine bars; restaurants; cafes; bistros; snack bars; banqueting and catering services; take-away services; temporary accommodation; hotels; inns; guest houses; organisation and provision of facilities for conferences, weddings, meetings, parties and events; consultancy, advisory and information services relating to the aforesaid services.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark OLD HOPPY HEN ™ (UK00003045070) through the UKIPO on the 2014-03-04
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003045072 MORLAND "OLD HOPPY HEN" HOPPY PALE ALE ™ (UK00003045072) through the UKIPO on the 2014-03-04
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark JUICY 1 ™ (UK00003045683) through the UKIPO on the 2014-03-07
Trademark class: Beers; mineral and aerated waters and other non-alcoholic beverages; fruit beverages and fruit juices; fruit-based soft drinks; syrups and other preparations for making beverages.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark TANNER'S JACK ™ (UK00003046305) through the UKIPO on the 2014-03-12
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark FIXE ™ (UK00003052776) through the UKIPO on the 2014-04-24
Trademark class: Alcoholic beverages (except beers); wine.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark EAST COAST IPA ™ (UK00003056280) through the UKIPO on the 2014-05-20
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark GREENE KING EAST COAST IPA ™ (UK00003056281) through the UKIPO on the 2014-05-20
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark GREENE KING GREAT BRITISH ALES ™ (UK00003066497) through the UKIPO on the 2014-07-30
Trademark class: Beers; ales.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark TINDERNOOK ™ (UK00003069333) through the UKIPO on the 2014-08-20
Trademark class: Services for providing food and drink; public house services; bar services; wine bars; restaurants; cafes; bistros; snack bars; banqueting and catering services; organisation and provision of facilities for conferences, weddings, meetings, parties and events.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark HULU ™ (UK00003073540) through the UKIPO on the 2014-09-22
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark HUMULUS LUPULUS ™ (UK00003073541) through the UKIPO on the 2014-09-22
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark GREENE KING RUMRUNNER ™ (UK00003073545) through the UKIPO on the 2014-09-22
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003076490 OCHTOBERFEST ™ (UK00003076490) through the UKIPO on the 2014-10-10
Trademark classes: Beer; ale; stout; porter; lager. Entertainment services; arranging of festivals for entertainment purposes; arranging of workshops and demonstrations for educational and entertainment purposes; brewing demonstration and workshops; cookery demonstrations and workshops; beer, wine and food tastings. Services for providing food and drink; public house services; bar services; wine bars; restaurants; catering services; beer, wine and food tastings; organisation and provision of facilities for parties and events.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003076492 OCHTOBERFEST ™ (UK00003076492) through the UKIPO on the 2014-10-10
Trademark classes: Beer; ale; stout; porter; lager. Entertainment services; arranging of festivals for entertainment purposes; arranging of workshops and demonstrations for educational and entertainment purposes; brewing demonstration and workshops; cookery demonstrations and workshops; beer, wine and food tastings. Services for providing food and drink; public house services; bar services; wine bars; restaurants; catering services; beer, wine and food tastings; organisation and provision of facilities for parties and events.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark McCALLUM'S ™ (UK00003076974) through the UKIPO on the 2014-10-14
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark EL PICO ™ (UK00003082546) through the UKIPO on the 2014-11-21
Trademark class: Alcoholic beverages (except beers); wines.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark EL PICANTE ™ (UK00003082547) through the UKIPO on the 2014-11-21
Trademark class: Alcoholic beverages (except beers); wines.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark GREENE KING ALE BY MAIL ™ (UK00003086915) through the UKIPO on the 2014-12-19
Trademark classes: The bringing together, for the benefit of others, of a variety of drink, food, books, calendars, stationery, games, badges, glasses, tankards, bottle openers, coasters, bar runners, key rings, umbrellas, and articles of clothing and headgear, enabling customers to conveniently view and purchase those goods by mail order, or via the internet. Transport and delivery of goods; wrapping and packaging of goods.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003088970 BELHAVEN BREWERY ™ (UK00003088970) through the UKIPO on the 2015-01-12
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark ROBERT BURNS ALE ™ (UK00003088972) through the UKIPO on the 2015-01-12
Trademark class: Ale.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark BENJAMIN'S ™ (UK00003088973) through the UKIPO on the 2015-01-12
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark SMOKE STACK ™ (UK00003088975) through the UKIPO on the 2015-01-12
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark SCRUM DOWN ™ (UK00003088981) through the UKIPO on the 2015-01-12
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark ALE'OHA ™ (UK00003088984) through the UKIPO on the 2015-01-12
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark GANGLY GHOUL ™ (UK00003088987) through the UKIPO on the 2015-01-12
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark BELHAVEN OLD GOLD ™ (UK00003088992) through the UKIPO on the 2015-01-12
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003089015 1799 GREENE KING BURY ST EDMUNDS MAGNA CARTA ™ (UK00003089015) through the UKIPO on the 2015-01-12
Trademark class: Beer; ale; stout; porter; lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark BAR GENIUS ™ (UK00003091588) through the UKIPO on the 2015-01-28
Trademark class: Education; providing of training; providing of courses; arranging and conducting of workshops, seminars, conferences and exhibitions; coaching and mentoring; arranging and conducting of competitions; arranging and conducting of award ceremonies; entertainment services.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark CELLAR GENIUS ™ (UK00003091589) through the UKIPO on the 2015-01-28
Trademark class: Education; providing of training; providing of courses; arranging and conducting of workshops, seminars, conferences and exhibitions; coaching and mentoring; arranging and conducting of competitions; arranging and conducting of award ceremonies; entertainment services.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark COMMERCIAL GENIUS ™ (UK00003091590) through the UKIPO on the 2015-01-28
Trademark class: Education; providing of training; providing of courses; arranging and conducting of workshops, seminars, conferences and exhibitions; coaching and mentoring; arranging and conducting of competitions; arranging and conducting of award ceremonies; entertainment services.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003091592 BAR GENIUS ™ (UK00003091592) through the UKIPO on the 2015-01-28
Trademark class: Education; providing of training; providing of courses; arranging and conducting of workshops, seminars, conferences and exhibitions; coaching and mentoring; arranging and conducting of competitions; arranging and conducting of award ceremonies; entertainment services.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003091593 CELLAR GENIUS ™ (UK00003091593) through the UKIPO on the 2015-01-28
Trademark class: Education; providing of training; providing of courses; arranging and conducting of workshops, seminars, conferences and exhibitions; coaching and mentoring; arranging and conducting of competitions; arranging and conducting of award ceremonies; entertainment services.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003091594 COMMERCIAL GENIUS ™ (UK00003091594) through the UKIPO on the 2015-01-28
Trademark class: Education; providing of training; providing of courses; arranging and conducting of workshops, seminars, conferences and exhibitions; coaching and mentoring; arranging and conducting of competitions; arranging and conducting of award ceremonies; entertainment services.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003101851 17 99 GREENE KING BURY ST EDMUNDS IPA INDIA PALE ALE WESTGATE BREWERY 1799 ™ (UK00003101851) through the UKIPO on the 2015-03-30
Trademark class: Beer; ale.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003101852 GREENE KING 1799 IPA INDIA PALE ALE WESTGATE BREWERY ™ (UK00003101852) through the UKIPO on the 2015-03-30
Trademark class: Beer; ale.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark Image for mark UK00003101854 IPA INDIA PALE ALE ™ (UK00003101854) through the UKIPO on the 2015-03-30
Trademark class: Beer; ale.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark GREENE KING ™ (WIPO1243300) through the WIPO on the 2014-11-22
Beer, ale, lager, stout and porter; non-alcoholic beverages; beers containing not more than 1.2% alcohol by volume.
Bières, ale, lager, stout et porter; produits à boire sans alcool; bières ne contenant pas plus de 1,2 % d'alcool.
Cerveza, cerveza ale, cerveza lager, cerveza stout y cerveza porter [cerveza negra]; bebidas sin alcohol; cervezas que no contengan más de 1,2% de alcohol por volumen.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark OLD SPECKLED HEN ™ (WIPO1243430) through the WIPO on the 2014-11-22
Beer, ale, stout, porter and lager; non-alcoholic beverages; beers containing not more than 1.2% (by volume) of alcohol.
Bières, ales, stouts, porters et lagers; produits à boire sans alcool; bières ne contenant pas plus de 1,2 % d'alcool (en volume).
Cerveza, cerveza ale, cerveza stout, cerveza porter y cerveza lager; bebidas sin alcohol; cervezas que no contengan más del 1,2% (por volumen) de alcohol.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark LONDON GLORY ™ (WIPO1300522) through the WIPO on the 2016-03-23
Beer; ale; stout; porter; lager.
Bières; bières de type ales; stout [bière brune]; bières de type porters; bières de type lagers.
Cerveza; cerveza ale; cerveza stout; cerveza porter; cerveza lager.
GREENE KING BREWING AND RETAILING LIMITED is the Original Applicant for the trademark ABBOT ™ (WIPO1241217) through the WIPO on the 2014-11-22
Beer, ale, lager, stout and porter; non-alcoholic beverages; de-alcoholised beverages.
Bières, ale, lager, stout et porter; produits à boire sans alcool; produits à boire désalcoolisés.
Cerveza, ale, cerveza lager (rubia), cerveza stout (cerveza negra fuerte) y cerveza porter; bebidas sin alcohol; bebidas desalcoholizadas.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 43
LEGAL CHARGE 30
FLOATING CHARGE 28
26
BOND & FLOATING CHARGE 3
MORTGAGE DEBENTURE 3

We have found 133 mortgage charges which are owed to GREENE KING BREWING AND RETAILING LIMITED

Income
Government Income

Government spend with GREENE KING BREWING AND RETAILING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-3 GBP £1,729
Wolverhampton City Council 2014-1 GBP £1,091
Wolverhampton City Council 2013-12 GBP £2,006
Wolverhampton City Council 2013-11 GBP £5,919
Three Rivers District Council 2013-10 GBP £4,500
Wolverhampton City Council 2013-7 GBP £110
Wolverhampton City Council 2013-6 GBP £395
Wolverhampton City Council 2013-5 GBP £368
London Borough of Hammersmith and Fulham 2013-2 GBP £2,458
Wolverhampton City Council 2013-1 GBP £369
City of Westminster Council 2013-1 GBP £953
West Suffolk Councils 2012-11 GBP £8,192 Drinks - bar expenditure
Three Rivers District Council 2012-11 GBP £4,500
West Suffolk Councils 2012-10 GBP £2,329 Drinks - bar expenditure
West Suffolk Councils 2012-9 GBP £7,407 Drinks - bar expenditure
West Suffolk Councils 2012-8 GBP £1,931 Drinks - bar expenditure
West Suffolk Councils 2012-7 GBP £5,092 Drinks - bar expenditure
West Suffolk Councils 2012-6 GBP £6,904 Drinks - bar expenditure
West Suffolk Councils 2012-5 GBP £3,020 Drinks - bar expenditure
West Suffolk Councils 2012-4 GBP £3,505 Drinks - bar expenditure
West Suffolk Councils 2012-3 GBP £3,038 Drinks - bar expenditure
West Suffolk Councils 2012-2 GBP £5,782 Drinks - bar expenditure
West Suffolk Councils 2012-1 GBP £2,941 Drinks - bar expenditure
West Suffolk Councils 2011-12 GBP £13,056 Drinks - bar expenditure
West Suffolk Councils 2011-11 GBP £4,466 Drinks - bar expenditure
Three Rivers District Council 2011-10 GBP £4,500
West Suffolk Councils 2011-10 GBP £3,296 Drinks - bar expenditure
West Suffolk Councils 2011-9 GBP £2,310 Drinks - bar expenditure
West Suffolk Councils 2011-7 GBP £3,500 Drinks - bar expenditure
West Suffolk Councils 2011-6 GBP £1,274 Drinks - bar expenditure
West Suffolk Councils 2011-5 GBP £6,121 Drinks - bar expenditure
West Suffolk Councils 2011-3 GBP £2,620 Drinks - bar expenditure
West Suffolk Councils 2011-1 GBP £1,497 Drinks - bar expenditure
West Suffolk Councils 2010-12 GBP £2,910 Drinks - bar expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GREENE KING BREWING AND RETAILING LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council PUBLIC HOUSE AND PREMISES The Crane Denys Drive Basildon Essex SS14 3LP 47,5002014-04-01
Wycombe Council PUBLIC HOUSE AND PREMISES The Dolphin, Totteridge Lane, High Wycombe, Bucks, HP13 7PZ 34,500
Wycombe District Council The Dolphin, Totteridge Lane, High Wycombe, Bucks, HP13 7PZ HP13 7PZ 34,500
Wycombe District Council PUBLIC HOUSE AND PREMISES The Dolphin, Totteridge Lane, High Wycombe, Bucks, HP13 7PZ HP13 7PZ GBP £34,5002013-05-13
Basildon Council PUBLIC HOUSE AND PREMISES The Four Seasons Victoria Road Basildon Laindon Essex SS15 6AW 141,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENE KING BREWING AND RETAILING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENE KING BREWING AND RETAILING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.