UKBizDB.co.uk

THE GREEDY GOOSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Greedy Goose Limited. The company was founded 13 years ago and was given the registration number 07445826. The firm's registered office is in MALVERN. You can find them at The Coach House, Cradley, Malvern, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE GREEDY GOOSE LIMITED
Company Number:07445826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2010
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Coach House, Cradley, Malvern, England, WR13 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 17 Inkpen Road, Kintbury, Hungerford, England, RG17 9TU

Director05 December 2010Active
Elizabeth House, 17 Inkpen Road, Kintbury, Hungerford, England, RG17 9TU

Director06 December 2010Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director22 November 2010Active
93, High Street, Edgware, United Kingdom, HA8 7DB

Director25 November 2011Active
93, High Street, Edgware, United Kingdom, HA8 7DB

Director21 June 2011Active
The Coach House, Cradley, England, WR13 5LQ

Director01 December 2016Active
93, High Street, Edgware, United Kingdom, HA8 7DB

Director25 November 2011Active
93, High Street, Edgware, United Kingdom, HA8 7DB

Director21 June 2011Active

People with Significant Control

Mr David John Roffe
Notified on:01 December 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:The Coach House, Cradley, Malvern, England, WR13 5LQ
Nature of control:
  • Significant influence or control
Mrs Elizabeth Anne Willmott
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:The Coach House, Cradley, Malvern, England, WR13 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sylvia Helen Harwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:The Coach House, Cradley, Malvern, England, WR13 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Martin Willmott
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Elizabeth House, 17 Inkpen Road, Hungerford, England, RG17 9TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Ossie Harwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Elizabeth House, 17 Inkpen Road, Hungerford, England, RG17 9TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-08-23Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-01Dissolution

Dissolution application strike off company.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-10-26Address

Change registered office address company with date old address new address.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.