THE GREATER GOOD FRESH BREWING CO LTD

Register to unlock more data on OkredoRegister

THE GREATER GOOD FRESH BREWING CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07213215

Incorporation date

06/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 10 Tiger House, Burton Street, London WC1H 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2022)
dot icon26/02/2026
Cessation of Ralph Thierry Broadbent as a person with significant control on 2025-12-31
dot icon26/02/2026
Cessation of Alex Paul Dixon as a person with significant control on 2025-12-31
dot icon26/02/2026
Notification of a person with significant control statement
dot icon23/02/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-01-31
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-09-24
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-08-26
dot icon22/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon22/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon22/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon22/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon16/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-05-06
dot icon25/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-05-29
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Statement of capital following an allotment of shares on 2025-05-29
dot icon04/06/2025
Resolutions
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon28/02/2025
Resolutions
dot icon21/02/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon20/02/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon20/02/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon20/02/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-02-02
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon30/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon06/12/2024
Appointment of Zoey Morgan as a director on 2024-10-17
dot icon05/12/2024
Termination of appointment of Jemima Chloe Bird as a director on 2024-10-17
dot icon05/12/2024
Appointment of Ryan Stein as a director on 2024-10-17
dot icon05/12/2024
Termination of appointment of Hugh Richard Bishop as a director on 2024-10-17
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon03/10/2024
Director's details changed for Stephen John Denison on 2024-10-02
dot icon03/10/2024
Change of details for Mr Ralph Thierry Broadbent as a person with significant control on 2024-10-02
dot icon03/10/2024
Change of details for Mr Alex Paul Dixon as a person with significant control on 2024-10-02
dot icon02/10/2024
Registered office address changed from 11a Uplands Business Park Blackhorse Lane London E17 5QN England to Studio 10 Tiger House Burton Street London WC1H 9BY on 2024-10-02
dot icon02/10/2024
Director's details changed for Ms Jemima Chloe Bird on 2024-10-02
dot icon02/10/2024
Director's details changed for Mr Hugh Richard Bishop on 2024-10-02
dot icon02/10/2024
Director's details changed for Mr Ralph Thierry Broadbent on 2024-10-02
dot icon02/10/2024
Director's details changed for Mr Simon Mark Haslam on 2024-10-02
dot icon02/10/2024
Director's details changed for Mr Alex Paul Dixon on 2024-10-02
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon01/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon21/06/2024
Resolutions
dot icon20/06/2024
Memorandum and Articles of Association
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-02-07
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-02-07
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon17/01/2024
Statement of capital following an allotment of shares on 2023-12-11
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-03
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-19
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-22
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-17
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-04
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2022-07-26
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-28
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-17
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-15
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-13
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-01
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-31
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-28
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-23
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-22
dot icon27/09/2023
Second filing of Confirmation Statement dated 2022-07-19
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Resolutions
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon23/07/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon23/07/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon23/07/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon23/07/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon23/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon23/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon18/07/2023
Director's details changed for Mr Ralph Thierry Broadbent on 2020-10-23
dot icon18/07/2023
Director's details changed for Mr Alex Paul Dixon on 2020-10-23
dot icon09/05/2023
Statement of capital following an allotment of shares on 2022-11-04
dot icon09/05/2023
Statement of capital following an allotment of shares on 2022-11-17
dot icon09/05/2023
Statement of capital following an allotment of shares on 2022-11-22
dot icon09/05/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon09/05/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon09/05/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon09/05/2023
Statement of capital following an allotment of shares on 2022-12-28
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon16/01/2023
Appointment of Ms Jemima Chloe Bird as a director on 2022-11-16
dot icon16/01/2023
Appointment of Stephen John Denison as a director on 2022-11-16
dot icon15/01/2023
Satisfaction of charge 072132150001 in full
dot icon14/11/2022
Termination of appointment of Adam Tristan Keary as a director on 2022-10-31
dot icon24/10/2022
Termination of appointment of Andrew Gordon James Robertson as a director on 2022-10-24
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-07-26
dot icon01/09/2022
Confirmation statement made on 2022-07-19 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
171
784.99K
-
0.00
2.12M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Jemima Chloe
Director
16/11/2022 - 17/10/2024
18
Robertson, Andrew Gordon James
Director
13/01/2022 - 24/10/2022
13
Kirkland, Matthew
Director
03/03/2025 - Present
17
Bishop, Hugh Richard
Director
13/01/2022 - 17/10/2024
15
Denison, Stephen John
Director
16/11/2022 - Present
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE GREATER GOOD FRESH BREWING CO LTD

THE GREATER GOOD FRESH BREWING CO LTD is an(a) Active company incorporated on 06/04/2010 with the registered office located at Studio 10 Tiger House, Burton Street, London WC1H 9BY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE GREATER GOOD FRESH BREWING CO LTD?

toggle

THE GREATER GOOD FRESH BREWING CO LTD is currently Active. It was registered on 06/04/2010 .

Where is THE GREATER GOOD FRESH BREWING CO LTD located?

toggle

THE GREATER GOOD FRESH BREWING CO LTD is registered at Studio 10 Tiger House, Burton Street, London WC1H 9BY.

What does THE GREATER GOOD FRESH BREWING CO LTD do?

toggle

THE GREATER GOOD FRESH BREWING CO LTD operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for THE GREATER GOOD FRESH BREWING CO LTD?

toggle

The latest filing was on 26/02/2026: Cessation of Ralph Thierry Broadbent as a person with significant control on 2025-12-31.