Background WavePink WaveYellow Wave

CUMBERLAND BREWERIES (GREAT CORBY) LTD (10501576)

CUMBERLAND BREWERIES (GREAT CORBY) LTD (10501576) is an active UK company. incorporated on 29 November 2016. with registered office in Carlisle. The company operates in the Manufacturing sector, engaged in manufacture of beer. CUMBERLAND BREWERIES (GREAT CORBY) LTD has been registered for 9 years. Current directors include CORKILL, David John.

Company Number
10501576
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
The Green, Carlisle, CA4 8LR
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
CORKILL, David John
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND BREWERIES (GREAT CORBY) LTD

CUMBERLAND BREWERIES (GREAT CORBY) LTD is an active company incorporated on 29 November 2016 with the registered office located in Carlisle. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. CUMBERLAND BREWERIES (GREAT CORBY) LTD was registered 9 years ago.(SIC: 11050)

Status

active

Active since 9 years ago

Company No

10501576

LTD Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 8 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

ASHBOURNE BEVERLEY LIMITED
From: 29 November 2016To: 11 June 2020
Contact
Address

The Green Great Corby Carlisle, CA4 8LR,

Previous Addresses

Company House 14 Stephenson Road Durranhill Industrial Estate Carlisle CA1 3NX England
From: 17 August 2023To: 10 October 2025
Solway House Business Centre Parkhouse Road Kingstown Carlisle CA6 4BY England
From: 1 June 2020To: 17 August 2023
York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England
From: 8 July 2019To: 1 June 2020
York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England
From: 8 July 2019To: 8 July 2019
Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England
From: 26 May 2017To: 8 July 2019
Regency House Westminster Place York Business Park York YO26 6RW England
From: 29 November 2016To: 26 May 2017
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
Funding Round
Mar 26
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CORKILL, David John

Active
Great Corby, CarlisleCA4 8LR
Secretary
Appointed 29 May 2020

CORKILL, David John

Active
Great Corby, CarlisleCA4 8LR
Born February 1953
Director
Appointed 29 May 2020

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Amy Johnson Way, YorkYO30 4TN
Corporate secretary
Appointed 29 Nov 2016
Resigned 29 May 2020

ALLAN, Robin

Resigned
Amy Johnson Way, YorkYO30 4AG
Born September 1988
Director
Appointed 29 Nov 2016
Resigned 29 May 2020

Persons with significant control

4

1 Active
3 Ceased

Mr David John Corkill

Active
Great Corby, CarlisleCA4 8LR
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2020
Amy Johnson Way, YorkYO30 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Ceased 29 May 2020

Mr Granville John Turner

Ceased
Pioneer Business Park, Amy Johnson Way, YorkYO30 4TN
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 29 Nov 2016
Ceased 26 May 2017

Mr James Douglas Turner

Ceased
Pioneer Business Park, Amy Johnson Way, YorkYO30 4TN
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 29 Nov 2016
Ceased 26 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
8 March 2026
AAAnnual Accounts
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Resolution
11 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Incorporation Company
29 November 2016
NEWINCIncorporation