Background WavePink WaveYellow Wave

THE GIPSY HILL BAR COMPANY LIMITED (11085122)

THE GIPSY HILL BAR COMPANY LIMITED (11085122) is an active UK company. incorporated on 28 November 2017. with registered office in Bungay. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE GIPSY HILL BAR COMPANY LIMITED has been registered for 8 years. Current directors include HINSLEY, Julie, MATHER, Richard Simon, SCOREY, Hayley Louise and 1 others.

Company Number
11085122
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
St Peters Hall, Bungay, NR35 1NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HINSLEY, Julie, MATHER, Richard Simon, SCOREY, Hayley Louise, SHAW, Charles Robert, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GIPSY HILL BAR COMPANY LIMITED

THE GIPSY HILL BAR COMPANY LIMITED is an active company incorporated on 28 November 2017 with the registered office located in Bungay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE GIPSY HILL BAR COMPANY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11085122

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

St Peters Hall St. Peter South Elmham Bungay, NR35 1NQ,

Previous Addresses

Unit 5, 160 Hamilton Road Hamilton Road London SE27 9SF England
From: 9 November 2021To: 10 April 2025
Unit 5, 160 Hamilton Road Hamilton Road London SE27 9SF England
From: 9 November 2021To: 9 November 2021
C/O Thorne Lancaster Parker 4th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF United Kingdom
From: 28 November 2017To: 9 November 2021
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HINSLEY, Julie

Active
St. Peter South Elmham, BungayNR35 1NQ
Born March 1971
Director
Appointed 17 Nov 2025

MATHER, Richard Simon

Active
St. Peter South Elmham, BungayNR35 1NQ
Born June 1984
Director
Appointed 16 Dec 2024

SCOREY, Hayley Louise

Active
St. Peter South Elmham, BungayNR35 1NQ
Born May 1986
Director
Appointed 17 Nov 2025

SHAW, Charles Robert, Mr.

Active
St. Peter South Elmham, BungayNR35 1NQ
Born March 1982
Director
Appointed 28 Nov 2017

MCMEEKIN, Sam Terence, Mr.

Resigned
27-29 Glasshouse Street, LondonW1B 5DF
Born March 1983
Director
Appointed 28 Nov 2017
Resigned 16 Oct 2025

Persons with significant control

1

The Gipsy Hill Brewing Company Limited

Active
4th Floor, Venture House, LondonW1B 5DF

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Incorporation Company
28 November 2017
NEWINCIncorporation