Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREATER GOOD FRESH BREWING CO LTD
Company Information for

THE GREATER GOOD FRESH BREWING CO LTD

11A UPLANDS BUSINESS PARK, BLACKHORSE LANE, LONDON, E17 5QN,
Company Registration Number
07213215
Private Limited Company
Active

Company Overview

About The Greater Good Fresh Brewing Co Ltd
THE GREATER GOOD FRESH BREWING CO LTD was founded on 2010-04-06 and has its registered office in London. The organisation's status is listed as "Active". The Greater Good Fresh Brewing Co Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE GREATER GOOD FRESH BREWING CO LTD
 
Legal Registered Office
11A UPLANDS BUSINESS PARK
BLACKHORSE LANE
LONDON
E17 5QN
Other companies in DE14
 
Previous Names
VICTOR'S DRINKS LIMITED19/08/2019
STU BREW LIMITED24/07/2012
Filing Information
Company Number 07213215
Company ID Number 07213215
Date formed 2010-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREATER GOOD FRESH BREWING CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GREATER GOOD FRESH BREWING CO LTD

Current Directors
Officer Role Date Appointed
CECELIA BROADBENT
Director 2016-01-11
RALPH THIERRY BROADBENT
Director 2010-04-06
ALEX PAUL DIXON
Director 2010-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH THIERRY BROADBENT TRAMLINES ENTERPRISES LIMITED Director 2018-06-15 CURRENT 2013-05-28 Active - Proposal to Strike off
ALEX PAUL DIXON TRAMLINES ENTERPRISES LIMITED Director 2018-06-15 CURRENT 2013-05-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2803/11/23 STATEMENT OF CAPITAL GBP 14.899542
2023-09-27Second filing of capital allotment of shares GBP11.905699
2023-09-27Second filing of capital allotment of shares GBP11.891276
2023-09-27Second filing of capital allotment of shares GBP11.872046
2023-09-27Second filing of capital allotment of shares GBP11.276808
2023-09-27Second filing of capital allotment of shares GBP11.219116
2023-09-27Second filing of capital allotment of shares GBP12.646536
2023-09-27Second filing of capital allotment of shares GBP12.574421
2023-09-27Second filing of capital allotment of shares GBP12.545574
2023-09-27Second filing of capital allotment of shares GBP12.316023
2023-09-27Second filing of capital allotment of shares GBP12.315023
2023-09-27Second filing of capital allotment of shares GBP12.266945
2023-09-27Second filing of capital allotment of shares GBP12.043533
2023-09-27Second filing of capital allotment of shares GBP12.011467
2023-09-27Second filing of capital allotment of shares GBP12.001852
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-1930/08/23 STATEMENT OF CAPITAL GBP 13.697603
2023-08-2231/07/23 STATEMENT OF CAPITAL GBP 13.654351
2023-07-2331/03/23 STATEMENT OF CAPITAL GBP 12.830767
2023-07-2327/04/23 STATEMENT OF CAPITAL GBP 13.258196
2023-07-2316/05/23 STATEMENT OF CAPITAL GBP 13.306273
2023-07-2324/05/23 STATEMENT OF CAPITAL GBP 13.38608
2023-07-2327/06/23 STATEMENT OF CAPITAL GBP 13.482234
2023-07-23CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-18Director's details changed for Mr Ralph Thierry Broadbent on 2020-10-23
2023-07-18Director's details changed for Mr Alex Paul Dixon on 2020-10-23
2023-05-0919/12/22 STATEMENT OF CAPITAL GBP 12.012719
2023-05-0922/11/22 STATEMENT OF CAPITAL GBP 11.998296
2023-05-0917/11/22 STATEMENT OF CAPITAL GBP 11.979066
2023-05-0904/11/22 STATEMENT OF CAPITAL GBP 11.383828
2023-05-0928/02/23 STATEMENT OF CAPITAL GBP 12.753556
2023-05-0917/02/23 STATEMENT OF CAPITAL GBP 12.681441
2023-05-0915/02/23 STATEMENT OF CAPITAL GBP 12.652594
2023-05-0913/02/23 STATEMENT OF CAPITAL GBP 12.423043
2023-05-0901/02/23 STATEMENT OF CAPITAL GBP 12.422043
2023-05-0931/01/23 STATEMENT OF CAPITAL GBP 12.373965
2023-05-0928/12/22 STATEMENT OF CAPITAL GBP 12.150553
2023-05-0923/12/22 STATEMENT OF CAPITAL GBP 12.118487
2023-05-0922/12/22 STATEMENT OF CAPITAL GBP 12.108872
2023-01-17DIRECTOR APPOINTED MS JEMIMA CHLOE BIRD
2023-01-17DIRECTOR APPOINTED STEPHEN JOHN DENISON
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072132150001
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ADAM TRISTAN KEARY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ADAM TRISTAN KEARY
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON JAMES ROBERTSON
2022-10-06APPOINTMENT TERMINATED, DIRECTOR THOMAS BENJAMIN BLOMFIELD
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENJAMIN BLOMFIELD
2022-09-1426/07/22 STATEMENT OF CAPITAL GBP 11.326136
2022-09-14SH0126/07/22 STATEMENT OF CAPITAL GBP 11.326136
2022-09-1326/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA26/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-23SH0131/05/22 STATEMENT OF CAPITAL GBP 5.773915
2022-06-22SH0131/05/22 STATEMENT OF CAPITAL GBP 5.773915
2022-05-05SH0127/04/22 STATEMENT OF CAPITAL GBP 5.73576
2022-04-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 072132150001
2022-04-05SH0128/03/22 STATEMENT OF CAPITAL GBP 5.726454
2022-03-10SH0121/01/22 STATEMENT OF CAPITAL GBP 5.688648
2022-03-09SH0121/01/22 STATEMENT OF CAPITAL GBP 5.688648
2022-03-02CH01Director's details changed for Mr Simon Mark Haslam on 2022-03-02
2022-02-10APPOINTMENT TERMINATED, DIRECTOR CECELIA GOODALL
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CECELIA GOODALL
2022-01-25DIRECTOR APPOINTED MR HUGH RICHARD BISHOP
2022-01-25DIRECTOR APPOINTED MR SIMON MARK HASLAM
2022-01-25DIRECTOR APPOINTED MR ADAM TRISTAN KEARY
2022-01-25DIRECTOR APPOINTED THOMAS BENJAMIN BLOMFIELD
2022-01-25DIRECTOR APPOINTED MR ANDREW GORDON JAMES ROBERTSON
2022-01-25AP01DIRECTOR APPOINTED MR SIMON MARK HASLAM
2022-01-1222/12/21 STATEMENT OF CAPITAL GBP 5.668791
2022-01-12SH0122/12/21 STATEMENT OF CAPITAL GBP 5.668791
2021-12-2230/11/21 STATEMENT OF CAPITAL GBP 5.663104
2021-12-22SH0130/11/21 STATEMENT OF CAPITAL GBP 5.663104
2021-12-2130/11/21 STATEMENT OF CAPITAL GBP 5.663104
2021-09-29SH0130/07/21 STATEMENT OF CAPITAL GBP 4.78
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH THIERRY BROADBENT
2021-08-10PSC07CESSATION OF ALEX PAUL DIXON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10SH0123/07/21 STATEMENT OF CAPITAL GBP 4.754
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-19SH0103/02/21 STATEMENT OF CAPITAL GBP 4.129
2021-07-16SH0118/09/20 STATEMENT OF CAPITAL GBP 3.57
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM Unit 4 Lennox Trading Estate Lennox Road London E17 8NS England
2020-07-31SH0128/02/20 STATEMENT OF CAPITAL GBP 3.212
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CH01Director's details changed for Cecelia Broadbent on 2018-03-16
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM Unit 308 E1 Business Sudios 7 Whitechapel Road London E1 1DU United Kingdom
2019-08-19RES15CHANGE OF COMPANY NAME 19/08/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-08-16SH0124/06/19 STATEMENT OF CAPITAL GBP 2.812
2019-02-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20SH0113/11/18 STATEMENT OF CAPITAL GBP 2.357
2018-10-18SH0105/10/18 STATEMENT OF CAPITAL GBP 2.332
2018-09-17RES01ADOPT ARTICLES 17/09/18
2018-09-07SH0105/09/18 STATEMENT OF CAPITAL GBP 2.283
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Fourth Floor 10-16 Scrutton Street London EC2A 4RU England
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL DIXON / 17/05/2018
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 17/05/2018
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX PAUL DIXON
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH THIERRY BROADBENT
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PAUL DIXON / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CECELIA BROADBENT / 10/07/2017
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England
2017-06-12CH01Director's details changed for Mr Ralph Thierry Broadbent on 2017-06-12
2016-11-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18CH01Director's details changed for Cecilia Broadbent on 2016-10-18
2016-08-23AA01Previous accounting period shortened from 30/09/16 TO 31/12/15
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27RES01ADOPT ARTICLES 07/06/2016
2016-06-27RES13Resolutions passed:
  • Subdivision of shares 07/06/2016
2016-06-21AR0121/06/16 FULL LIST
2016-05-05AR0106/04/16 FULL LIST
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 29/04/2016
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM CLAREMONT HOUSE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT
2016-04-26AP01DIRECTOR APPOINTED CECILIA BROADBENT
2016-02-17RES132 ORDINARY SHARES OF £1 EACH BE SUB-DIVIDED AS 200 ORDINARY SHARES OF £0.01 EACH 01/01/2016
2016-02-17RES01ADOPT ARTICLES 01/01/2016
2016-02-17SH02SUB-DIVISION 01/01/16
2015-06-23AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0106/04/15 FULL LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 17/01/2015
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0106/04/14 FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 13/01/2014
2013-11-05AA01PREVEXT FROM 30/04/2013 TO 30/09/2013
2013-04-25AR0106/04/13 NO CHANGES
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 19/11/2012
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 21 CORFE ROAD STOBOROUGH WAREHAM DORSET BH20 5AB UNITED KINGDOM
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 19/11/2012
2012-07-24RES15CHANGE OF NAME 02/07/2012
2012-07-24CERTNMCOMPANY NAME CHANGED STU BREW LIMITED CERTIFICATE ISSUED ON 24/07/12
2012-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-20AR0106/04/12 FULL LIST
2012-01-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-09AR0106/04/11 FULL LIST
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 21 CORFE ROAD STOBOROUGH, WAREHAM BUXTON DORSET BH20 5AB UNITED KINGDOM
2010-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to THE GREATER GOOD FRESH BREWING CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GREATER GOOD FRESH BREWING CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE GREATER GOOD FRESH BREWING CO LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GREATER GOOD FRESH BREWING CO LTD

Intangible Assets
Patents
We have not found any records of THE GREATER GOOD FRESH BREWING CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREATER GOOD FRESH BREWING CO LTD
Trademarks
We have not found any records of THE GREATER GOOD FRESH BREWING CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREATER GOOD FRESH BREWING CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as THE GREATER GOOD FRESH BREWING CO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GREATER GOOD FRESH BREWING CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE GREATER GOOD FRESH BREWING CO LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084222000Machinery for cleaning or drying bottles or other containers (excl. dishwashing machines)
2018-12-0084222000Machinery for cleaning or drying bottles or other containers (excl. dishwashing machines)
2018-11-0084232010
2018-11-0084232010
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0084224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2018-10-0084224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2018-10-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-10-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-10-0084773000Blow-moulding machines for working rubber or plastics
2018-10-0084773000Blow-moulding machines for working rubber or plastics
2018-10-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-10-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-09-0021021010Culture yeasts
2018-09-0021021010Culture yeasts
2018-09-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-09-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-08-0048120000Filter blocks, slabs and plates, of paper pulp
2018-08-0048120000Filter blocks, slabs and plates, of paper pulp
2018-08-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-08-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-08-0085015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2018-08-0085015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2018-07-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-07-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-06-0021
2018-06-0021
2018-06-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-06-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-05-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-05-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-05-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-05-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-02-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-02-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2017-03-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-11-0042021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2016-10-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-09-0042021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2016-09-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-09-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-07-0040169500Inflatable mattresses and cushions and other inflatable articles, of vulcanised rubber (excl. hard rubber and fenders, boats, rafts and other floating devices, and hygienic or pharmaceutical articles)
2016-06-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2016-06-0039241000Tableware and kitchenware, of plastics
2016-06-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2016-06-0063029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2015-10-0048119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2015-09-0048119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2015-07-0148119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2015-07-0048119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2015-01-0148119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2015-01-0048119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2014-06-0148232000Filter paper and paperboard, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GREATER GOOD FRESH BREWING CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GREATER GOOD FRESH BREWING CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.