Company NameThe Gipsy Hill Brewing Company Ltd.
Company StatusActive
Company Number08753051
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Previous NameThe Coldharbour Brewing Company Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Robert Shaw
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleBrewery
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Hamilton Road Industrial Estate
Hamilton Road
London
SE27 9SF
Director NameMr Sam Terence McMeekin
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(5 months, 3 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Hamilton Road Industrial Estate
Hamilton Road
London
SE27 9SF
Director NameMr Alastair Frederick Hook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address4e St. Johns Park
London
SE3 7TG
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address3b Camstradden Drive East
Bearsden
Glasgow
G61 4AH
Scotland
Director NameMr Timothy John Crommelin Eggar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChair Person
Country of ResidenceEngland
Correspondence AddressNettlebed House High Street
Nettlebed
Henley-On-Thames
RG9 5DD
Director NameMr Christopher Marc Filmer
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address21 21 W 86th Street
Apt Phb
New York
10024
Director NameMs Sarah Rachel Easton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Limberland Avenue
Dartington
Totnes
TQ9 6FT

Contact

Websitewww.gipsyhillbrew.com
Telephone020 87619061
Telephone regionLondon

Location

Registered AddressUnit 11 Hamilton Road Industrial Estate
Hamilton Road
London
SE27 9SF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £0.01Charles Shaw
60.00%
Ordinary
400 at £0.01Sam Terrance Mcmeekin
40.00%
Ordinary

Financials

Year2014
Net Worth-£100,745
Cash£19,427
Current Liabilities£355,495

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (7 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months from now)

Charges

25 January 2019Delivered on: 25 January 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 9 February 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding

Filing History

17 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
17 October 2023Change of details for Mr. Sam Terence Mcmeekin as a person with significant control on 12 October 2023 (2 pages)
17 October 2023Director's details changed for Mr. Sam Terence Mcmeekin on 12 October 2023 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
19 June 2023Satisfaction of charge 087530510002 in full (1 page)
9 November 2022Director's details changed for Mr Sam Terence Mcmeekin on 18 October 2022 (2 pages)
9 November 2022Confirmation statement made on 7 October 2022 with updates (7 pages)
13 October 2022Resolutions
  • RES13 ‐ The directors be authorised to complete an investment round of £2500000 03/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2022Memorandum and Articles of Association (20 pages)
7 October 2022Statement of capital following an allotment of shares on 2 September 2022
  • GBP 23.22442
(4 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
8 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 29/06/2022
(2 pages)
8 August 2022Sub-division of shares on 29 June 2022 (5 pages)
1 August 2022Change of share class name or designation (2 pages)
4 May 2022Change of share class name or designation (3 pages)
4 May 2022Statement of capital following an allotment of shares on 2 February 2022
  • GBP 22.4437
(4 pages)
7 February 2022Sub-division of shares on 7 January 2022 (5 pages)
3 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 February 2022Memorandum and Articles of Association (17 pages)
3 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 January 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 13.41
(5 pages)
23 December 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
15 December 2021Appointment of Mr Christopher Marc Filmer as a director on 15 December 2021 (2 pages)
26 October 2021Appointment of Ms Sarah Rachel Easton as a director on 18 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Sam Terrence Mcmeekin on 18 October 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
13 January 2021Appointment of Mr Alastair Frederick Hook as a director on 1 January 2021 (2 pages)
13 January 2021Director's details changed for Mr Tim Eggar on 13 January 2021 (2 pages)
13 January 2021Change of details for Mr. Sam Terrance Mcmeekin as a person with significant control on 13 January 2021 (2 pages)
13 January 2021Appointment of Mr Tim Eggar as a director on 1 January 2021 (2 pages)
13 January 2021Appointment of Mr Brian Robert Mackie as a director on 1 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 December 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
11 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification pursuant to S239 of CA2006 of any breach in issuing shares 30/07/2020
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 June 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
21 May 2020Statement of capital following an allotment of shares on 31 October 2019
  • GBP 11.62
(3 pages)
24 December 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
19 December 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 10.96
(4 pages)
29 November 2019Change of share class name or designation (2 pages)
12 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
25 January 2019Registration of charge 087530510002, created on 25 January 2019 (19 pages)
16 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
16 July 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 10.55
(3 pages)
12 July 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 10.22
(3 pages)
19 April 2018Satisfaction of charge 087530510001 in full (1 page)
31 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 February 2016Registration of charge 087530510001, created on 9 February 2016 (22 pages)
9 February 2016Registration of charge 087530510001, created on 9 February 2016 (22 pages)
27 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(4 pages)
27 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(4 pages)
15 September 2015Resolutions
  • RES13 ‐ Subdivided 10/08/2015
(1 page)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(4 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 10
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 10
(4 pages)
12 May 2014Appointment of Mr Sam Terrence Mcmeekin as a director (2 pages)
12 May 2014Appointment of Mr Sam Terrence Mcmeekin as a director (2 pages)
19 March 2014Registered office address changed from 10 Brunswick Villas London SE5 7RR United Kingdom on 19 March 2014 (1 page)
19 March 2014Company name changed the coldharbour brewing company LTD\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Registered office address changed from 10 Brunswick Villas London SE5 7RR United Kingdom on 19 March 2014 (1 page)
19 March 2014Company name changed the coldharbour brewing company LTD\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)