This company is commonly known as R.v. Goodhew Limited. The company was founded 55 years ago and was given the registration number 00941642. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 74990 - Non-trading company.
Name | : | R.V. GOODHEW LIMITED |
---|---|---|
Company Number | : | 00941642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1968 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Secretary | 25 April 2016 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 31 March 2023 | Active |
5 Hill Gardens, Market Harborough, LE16 9EB | Secretary | - | Active |
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY | Secretary | 18 March 1996 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 14 August 2013 | Active |
31 Canterbury Close, Erdington, Birmingham, B23 7QL | Secretary | 30 November 2006 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 28 September 2012 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 31 March 2006 | Active |
5 Lyon Drive, Murieston, Livingston, EH54 9HF | Secretary | 22 April 2002 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 03 September 2013 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 16 April 2009 | Active |
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ | Secretary | 03 November 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 July 2008 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 22 November 2011 | Active |
Clare Cottage, 42 Lammas Lane, Esher, KT10 8PD | Director | 21 March 1994 | Active |
18 Prospect Quay, 98 Point Pleasant, London, SW18 1PR | Director | 03 November 2003 | Active |
5 Hill Gardens, Market Harborough, LE16 9EB | Director | - | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 21 December 2015 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 22 November 2011 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 25 June 2012 | Active |
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY | Director | 18 March 1996 | Active |
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY | Director | 01 November 1993 | Active |
Riverside House, Hall Cottages Lodden Drive, Reading, RG10 8ND | Director | - | Active |
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX | Director | 03 November 2003 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 01 February 2013 | Active |
89 Main Street, Alrewas, DE13 7ED | Director | 03 November 2003 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 01 February 2013 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 15 October 2021 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 04 July 2011 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 05 January 2006 | Active |
13 Traquair Park West, Edinburgh, EH12 7AN | Director | 14 April 1999 | Active |
The Lodge, Aberlady, EH32 0RE | Director | 18 March 1996 | Active |
The Lodge, Aberlady, EH32 0RE | Director | 01 November 1993 | Active |
The Chef & Brewer Group Limited | ||
Notified on | : | 17 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westgate Brewery, Westgate Street, Bury St. Edmunds, England, IP33 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-07 | Incorporation | Memorandum articles. | Download |
2023-11-22 | Capital | Legacy. | Download |
2023-11-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-21 | Insolvency | Legacy. | Download |
2023-11-21 | Resolution | Resolution. | Download |
2023-11-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-21 | Capital | Legacy. | Download |
2023-11-21 | Insolvency | Legacy. | Download |
2023-11-21 | Resolution | Resolution. | Download |
2023-11-17 | Resolution | Resolution. | Download |
2023-10-05 | Accounts | Legacy. | Download |
2023-08-21 | Other | Legacy. | Download |
2023-08-21 | Other | Legacy. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.