Greene King Retailing Parent Limited BURY ST EDMUNDS


Greene King Retailing Parent started in year 2004 as Private Limited Company with registration number 05265454. The Greene King Retailing Parent company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bury St Edmunds at Westgate Brewery. Postal code: IP33 1QT. Since 2004/12/17 Greene King Retailing Parent Limited is no longer carrying the name Hackremco (no. 2203).

There is a single director in the firm at the moment - Richard S., appointed on 31 January 2018. In addition, a secretary was appointed - Lindsay K., appointed on 16 December 2004. As of 21 May 2024, there were 19 ex directors - Kirk D., Sarah C. and others listed below. There were no ex secretaries.

Greene King Retailing Parent Limited Address / Contact

Office Address Westgate Brewery
Town Bury St Edmunds
Post code IP33 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05265454
Date of Incorporation Wed, 20th Oct 2004
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Richard S.

Position: Director

Appointed: 31 January 2018

Lindsay K.

Position: Secretary

Appointed: 16 December 2004

Kirk D.

Position: Director

Appointed: 24 March 2015

Resigned: 31 January 2018

Sarah C.

Position: Director

Appointed: 08 September 2014

Resigned: 31 March 2016

John S.

Position: Director

Appointed: 12 March 2014

Resigned: 22 August 2014

Ken M.

Position: Director

Appointed: 12 March 2014

Resigned: 19 May 2017

Christopher H.

Position: Director

Appointed: 08 January 2013

Resigned: 02 May 2017

Stephen J.

Position: Director

Appointed: 05 September 2012

Resigned: 28 February 2015

Richard L.

Position: Director

Appointed: 09 September 2011

Resigned: 01 May 2019

Matthew F.

Position: Director

Appointed: 09 September 2011

Resigned: 29 September 2014

Peter G.

Position: Director

Appointed: 03 March 2011

Resigned: 13 July 2012

Simon L.

Position: Director

Appointed: 01 February 2010

Resigned: 07 April 2014

Jonathan W.

Position: Director

Appointed: 18 April 2007

Resigned: 31 December 2015

Jonathan L.

Position: Director

Appointed: 10 April 2007

Resigned: 13 May 2011

Ian B.

Position: Director

Appointed: 09 January 2006

Resigned: 30 June 2011

Justin A.

Position: Director

Appointed: 05 September 2005

Resigned: 31 January 2011

Timothy B.

Position: Director

Appointed: 16 December 2004

Resigned: 01 May 2005

Rooney A.

Position: Director

Appointed: 16 December 2004

Resigned: 30 April 2019

Mark A.

Position: Director

Appointed: 16 December 2004

Resigned: 18 April 2007

David E.

Position: Director

Appointed: 16 December 2004

Resigned: 31 January 2010

Michael S.

Position: Director

Appointed: 16 December 2004

Resigned: 31 December 2005

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2004

Resigned: 16 December 2004

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 20 October 2004

Resigned: 16 December 2004

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Greene King Plc from Bury St Edmunds, United Kingdom. The abovementioned PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Greene King Plc

Legal authority United Kingdom (England & Wales)
Legal form Public Limited Company (Listed)
Country registered England & Wales
Place registered Companies House
Registration number 24511
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no. 2203) December 17, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/01/01
filed on: 27th, May 2023
Free Download (52 pages)

Company search

Advertisements