Warning: file_put_contents(c/dbe93e7d0bcc117b5879b991e93fa64f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Gipsy Hill Brewing Company Ltd., SE27 9SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GIPSY HILL BREWING COMPANY LTD.

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

This company is commonly known as The Gipsy Hill Brewing Company Ltd.. The company was founded 10 years ago and was given the registration number 08753051. The firm's registered office is in LONDON. You can find them at Unit 11 Hamilton Road Industrial Estate, Hamilton Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE GIPSY HILL BREWING COMPANY LTD.
Company Number:08753051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Hamilton Road Industrial Estate, Hamilton Road, London, SE27 9SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nettlebed House, High Street, Nettlebed, Henley-On-Thames, England, RG9 5DD

Director01 January 2021Active
21, 21 W 86th Street, Apt Phb, New York, United States, 10024

Director15 December 2021Active
4e, St. Johns Park, London, England, SE3 7TG

Director01 January 2021Active
3b, Camstradden Drive East, Bearsden, Glasgow, Scotland, G61 4AH

Director01 January 2021Active
Unit 11, Hamilton Road Industrial Estate, Hamilton Road, London, England, SE27 9SF

Director25 April 2014Active
Unit 11, Hamilton Road Industrial Estate, Hamilton Road, London, England, SE27 9SF

Director29 October 2013Active
14, Limberland Avenue, Dartington, Totnes, England, TQ9 6FT

Director18 October 2021Active

People with Significant Control

Mr. Charles Robert Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Unit 11, Hamilton Road Industrial Estate, London, England, SE27 9SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr. Sam Terence Mcmeekin
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Unit 11, Hamilton Road Industrial Unit, London, England, SE27 9SF
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
2024-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-07Capital

Capital allotment shares.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Capital

Capital alter shares subdivision.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-01Capital

Capital name of class of shares.

Download
2022-05-04Capital

Capital name of class of shares.

Download
2022-05-04Capital

Capital allotment shares.

Download
2022-02-07Capital

Capital alter shares subdivision.

Download
2022-02-03Resolution

Resolution.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-02-03Resolution

Resolution.

Download
2022-01-28Capital

Capital allotment shares.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.