Background WavePink WaveYellow Wave

GREENE KING RETAIL SERVICES LIMITED (03324496)

GREENE KING RETAIL SERVICES LIMITED (03324496) is an active UK company. incorporated on 26 February 1997. with registered office in Bury St Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. GREENE KING RETAIL SERVICES LIMITED has been registered for 29 years. Current directors include BUSH, Andrew Gregory, FEARN, Jonathan Richard.

Company Number
03324496
Status
active
Type
ltd
Incorporated
26 February 1997
Age
29 years
Address
Westgate Brewery, Bury St Edmunds, IP33 1QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BUSH, Andrew Gregory, FEARN, Jonathan Richard
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENE KING RETAIL SERVICES LIMITED

GREENE KING RETAIL SERVICES LIMITED is an active company incorporated on 26 February 1997 with the registered office located in Bury St Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. GREENE KING RETAIL SERVICES LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03324496

LTD Company

Age

29 Years

Incorporated 26 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HACKREMCO (NO.1215) LIMITED
From: 26 February 1997To: 16 April 1997
Contact
Address

Westgate Brewery Bury St Edmunds, IP33 1QT,

Previous Addresses

Westgate Brewery Bury St Edmunds Suffolk IP33 1QT
From: 26 February 1997To: 17 February 2016
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 19
Director Joined
May 19
Owner Exit
Jul 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KESWICK, Lindsay Anne

Active
Bury St EdmundsIP33 1QT
Secretary
Appointed 12 Sept 2003

BUSH, Andrew Gregory

Active
Bury St EdmundsIP33 1QT
Born September 1966
Director
Appointed 01 May 2019

FEARN, Jonathan Richard

Active
Bury St EdmundsIP33 1QT
Born September 1976
Director
Appointed 24 Feb 2025

BELLHOUSE, Robin Christian

Resigned
44 Blinco Grove, CambridgeCB1 7TS
Secretary
Appointed 23 Nov 1998
Resigned 16 May 2003

BUSHNELL, Adrian John

Resigned
138 Goddard Way, Saffron WaldenCB10 2ED
Secretary
Appointed 16 May 2003
Resigned 12 Sept 2003

HAYES, Duncan Maclean

Resigned
187 Lodge Road, ChelmsfordCM1 3JB
Secretary
Appointed 12 Jun 1998
Resigned 23 Nov 1998

LEA, Claire Maria

Resigned
Lilac Cottage 77 Station Road, CambridgeCB1 5ER
Secretary
Appointed 02 Jun 1997
Resigned 12 Jun 1998

PARK, Julian Malcolm

Resigned
Watlings, Bury St EdmundsIP31 3LE
Secretary
Appointed 16 Apr 1997
Resigned 02 Jun 1997

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 26 Feb 1997
Resigned 16 Apr 1997

ANAND, Rooney

Resigned
Bury St EdmundsIP33 1QT
Born May 1964
Director
Appointed 02 May 2005
Resigned 30 Apr 2019

BRIDGE, Timothy John Walter

Resigned
Priory Farm, CambridgeCB1 6RE
Born February 1949
Director
Appointed 16 Apr 1997
Resigned 01 May 2005

BULL, Ian Alan

Resigned
Bury St EdmundsIP33 1QT
Born January 1961
Director
Appointed 09 Jan 2006
Resigned 30 Jun 2011

CLARKE, Jonathan Gleadow

Resigned
Benton House, Bury St EdmundsIP29 5JP
Born October 1938
Director
Appointed 16 Apr 1997
Resigned 23 Oct 1998

CONNOR, Sarah Jane

Resigned
Bury St EdmundsIP33 1QT
Born March 1967
Director
Appointed 08 Sept 2014
Resigned 31 Mar 2016

DAVIS, Kirk Dyson

Resigned
Bury St EdmundsIP33 1QT
Born September 1971
Director
Appointed 24 Mar 2015
Resigned 31 Jan 2018

FEARN, Matthew Robin Cyprian

Resigned
Westgate Brewery, SuffolkIP33 1QT
Born October 1964
Director
Appointed 09 Sept 2011
Resigned 29 Sept 2014

SHALLOW, Michael St John

Resigned
Felsham Hall, Bury St EdmundsIP30 0QN
Born September 1954
Director
Appointed 16 Apr 1997
Resigned 31 Dec 2005

SMITH, John Frederick

Resigned
Westgate Brewery, SuffolkIP33 1QT
Born July 1959
Director
Appointed 12 Mar 2014
Resigned 22 Aug 2014

SMOTHERS, Richard

Resigned
Bury St EdmundsIP33 1QT
Born July 1967
Director
Appointed 31 Jan 2018
Resigned 24 Feb 2025

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 26 Feb 1997
Resigned 16 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Bury St EdmundsIP33 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bury St EdmundsIP33 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Statement Of Companys Objects
22 March 2010
CC04CC04
Resolution
15 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 March 2010
CC04CC04
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
31 January 2006
288cChange of Particulars
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363aAnnual Return
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363aAnnual Return
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
31 October 2003
288cChange of Particulars
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363aAnnual Return
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
29 May 2001
363aAnnual Return
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
23 September 1999
288cChange of Particulars
Legacy
10 May 1999
363aAnnual Return
Legacy
23 April 1999
288cChange of Particulars
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
363aAnnual Return
Legacy
11 March 1998
363aAnnual Return
Legacy
11 March 1998
288bResignation of Director or Secretary
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Resolution
3 November 1997
RESOLUTIONSResolutions
Auditors Resignation Company
15 September 1997
AUDAUD
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
225Change of Accounting Reference Date
Legacy
22 April 1997
287Change of Registered Office
Memorandum Articles
22 April 1997
MEM/ARTSMEM/ARTS
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1997
NEWINCIncorporation