Background WavePink WaveYellow Wave

UMBEL RESTAURANT GRP LIMITED (09400619)

UMBEL RESTAURANT GRP LIMITED (09400619) is an active UK company. incorporated on 22 January 2015. with registered office in Cartmel. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UMBEL RESTAURANT GRP LIMITED has been registered for 11 years. Current directors include GALLAGHER-YORK, Christopher Philip, ROGAN, Simon Neil, TAPSELL, Penelope Elizabeth and 1 others.

Company Number
09400619
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
L'Enclume, Cartmel, LA11 6PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLAGHER-YORK, Christopher Philip, ROGAN, Simon Neil, TAPSELL, Penelope Elizabeth, WARD, Sam Andrew Abel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMBEL RESTAURANT GRP LIMITED

UMBEL RESTAURANT GRP LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Cartmel. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UMBEL RESTAURANT GRP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09400619

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

L'Enclume Cavendish Street Cartmel, LA11 6PZ,

Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 17
Owner Exit
Oct 17
New Owner
Oct 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Share Issue
Oct 19
Director Joined
Feb 21
Capital Update
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Secured
May 23
Director Joined
May 24
4
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GALLAGHER-YORK, Christopher Philip

Active
CartmelLA11 6QB
Born February 1985
Director
Appointed 13 May 2024

ROGAN, Simon Neil

Active
Cavendish Street, CartmelLA11 6PZ
Born October 1967
Director
Appointed 22 Jan 2015

TAPSELL, Penelope Elizabeth

Active
Cavendish Street, CartmelLA11 6PZ
Born March 1970
Director
Appointed 22 Jan 2015

WARD, Sam Andrew Abel

Active
Cavendish Street, CartmelLA11 6PZ
Born July 1985
Director
Appointed 01 Feb 2021

SIMMS, David John

Resigned
Cavendish Street, CartmelLA11 6PZ
Born March 1975
Director
Appointed 22 Jan 2015
Resigned 07 Apr 2017

Persons with significant control

5

2 Active
3 Ceased
The Square, Grange-Over-SandsLA11 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023
L'Enclume, CartmelLA11 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 24 Dec 2022

Miss Penelope Tapsell

Ceased
Cavendish Street, CartmelLA11 6PZ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 24 Dec 2022

Mr Simon Neil Rogan

Ceased
Cavendish Street, CartmelLA11 6PZ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2022

Mr David John Simms

Ceased
Cavendish Street, CartmelLA11 6PZ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Resolution
23 December 2022
RESOLUTIONSResolutions
Legacy
23 December 2022
SH20SH20
Legacy
23 December 2022
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
17 October 2019
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
11 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Resolution
9 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 October 2017
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Incorporation Company
22 January 2015
NEWINCIncorporation