Background WavePink WaveYellow Wave

GREENWELL & TIPPLE LIMITED (08498339)

GREENWELL & TIPPLE LIMITED (08498339) is an active UK company. incorporated on 22 April 2013. with registered office in Petworth. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GREENWELL & TIPPLE LIMITED has been registered for 12 years. Current directors include CLEVELY, Joanna, CLEVELY, Rupert John.

Company Number
08498339
Status
active
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
Tanners, Petworth, GU28 9AY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CLEVELY, Joanna, CLEVELY, Rupert John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWELL & TIPPLE LIMITED

GREENWELL & TIPPLE LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Petworth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GREENWELL & TIPPLE LIMITED was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08498339

LTD Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Tanners River Petworth, GU28 9AY,

Timeline

5 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jun 14
Funding Round
Jul 14
Funding Round
May 15
Funding Round
May 15
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLEVELY, Joanna

Active
Old Milton Road, New MiltonBH25 6EB
Born January 1962
Director
Appointed 22 Apr 2013

CLEVELY, Rupert John

Active
Old Milton Road, New MiltonBH25 6EB
Born May 1957
Director
Appointed 22 Apr 2013

Persons with significant control

3

River, PetworthGU28 9AY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Oct 2024

Mr Rupert John Clevely

Active
Old Milton Road, New MiltonBH25 6EB
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Joanna Clevely

Active
Old Milton Road, New MiltonBH25 6EB
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Memorandum Articles
23 September 2014
MAMA
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Resolution
23 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Incorporation Company
22 April 2013
NEWINCIncorporation