The Gipsy Hill Brewing Company Ltd. LONDON


Founded in 2013, The Gipsy Hill Brewing Company, classified under reg no. 08753051 is an active company. Currently registered at Unit 11 Hamilton Road Industrial Estate SE27 9SF, London the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 19th March 2014 The Gipsy Hill Brewing Company Ltd. is no longer carrying the name The Coldharbour Brewing Company.

The firm has 6 directors, namely Christopher F., Alastair H. and Brian M. and others. Of them, Charles S. has been with the company the longest, being appointed on 29 October 2013 and Christopher F. has been with the company for the least time - from 15 December 2021. As of 23 May 2024, there was 1 ex director - Sarah E.. There were no ex secretaries.

The Gipsy Hill Brewing Company Ltd. Address / Contact

Office Address Unit 11 Hamilton Road Industrial Estate
Office Address2 Hamilton Road
Town London
Post code SE27 9SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08753051
Date of Incorporation Tue, 29th Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Christopher F.

Position: Director

Appointed: 15 December 2021

Alastair H.

Position: Director

Appointed: 01 January 2021

Brian M.

Position: Director

Appointed: 01 January 2021

Timothy E.

Position: Director

Appointed: 01 January 2021

Sam M.

Position: Director

Appointed: 25 April 2014

Charles S.

Position: Director

Appointed: 29 October 2013

Sarah E.

Position: Director

Appointed: 18 October 2021

Resigned: 16 February 2024

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Sam M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Charles S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sam M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Charles S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

The Coldharbour Brewing Company March 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand158 838148 9492 026 986207 387308 803
Current Assets933 0181 318 9983 178 5331 883 8802 053 646
Debtors515 217815 107713 3781 164 0771 051 738
Net Assets Liabilities-281 822-558 586-762 918-2 468 9363 443 957
Other Debtors34 517166 263340 332347 780410 135
Property Plant Equipment1 325 8241 454 0331 882 8052 276 8142 347 375
Total Inventories258 963354 942438 169512 416693 105
Other
Accrued Liabilities Deferred Income6 6783 00055 325137 49990 354
Accumulated Amortisation Impairment Intangible Assets 1 0117 63722 65736 754
Accumulated Depreciation Impairment Property Plant Equipment362 051395 190561 071762 0011 001 881
Amounts Owed By Group Undertakings85 985157 591241 444251 371291 651
Average Number Employees During Period1722244045
Bank Borrowings Overdrafts  5 83310 00010 000
Convertible Bonds In Issue 2 734 4975 204 3425 855 778 
Creditors2 387 4422 975 517470 5506 500 434901 210
Disposals Decrease In Depreciation Impairment Property Plant Equipment 150 517 18 573 
Disposals Property Plant Equipment 353 366 41 405 
Finance Lease Liabilities Present Value Total   57 28958 943
Finished Goods Goods For Resale   158 539154 468
Fixed Assets1 325 8241 458 4131 917 4482 296 4372 371 401
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -2 737 
Increase From Amortisation Charge For Year Intangible Assets 1 0116 62615 02014 097
Increase From Depreciation Charge For Year Property Plant Equipment 183 656165 882219 501239 880
Intangible Assets 4 38034 44319 42323 826
Intangible Assets Gross Cost 5 39142 08042 08060 580
Investments  200200200
Investments Fixed Assets  200200200
Investments In Group Undertakings Participating Interests  200200200
Net Current Assets Liabilities779 796958 5182 707 983-4 616 5541 152 436
Other Creditors1 341 935241 03952 37981 031397 629
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 241 020139 840114 65255 713
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   2 
Prepayments Accrued Income 62210 858234 12522 791
Property Plant Equipment Gross Cost1 687 8751 849 2232 443 8763 038 8153 349 256
Raw Materials Consumables 354 942438 169300 362483 689
Taxation Social Security Payable 83 282184 712175 164136 548
Total Additions Including From Business Combinations Intangible Assets 5 39136 689 18 500
Total Additions Including From Business Combinations Property Plant Equipment 514 714594 653636 344310 441
Total Assets Less Current Liabilities2 105 6202 416 9314 625 431-2 320 1173 523 837
Trade Creditors Trade Payables107 294271 273172 301240 962207 736
Trade Debtors Trade Receivables394 715490 631120 744330 801327 161
Useful Life Property Plant Equipment Years  41010
Work In Progress   53 51554 948
Merchandise258 963354 942   
Number Shares Issued Fully Paid 41   
Other Remaining Borrowings737 5981 602 795   
Other Taxation Social Security Payable17 35438 633   
Par Value Share 0   
Prepayments 622   
Profit Loss -878 954   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
16th February 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements