UMBRELLA BREWING LIMITED

Register to unlock more data on OkredoRegister

UMBRELLA BREWING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09706120

Incorporation date

28/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Gales Gardens, London E2 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2015)
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon25/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Sub-division of shares on 2025-07-05
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon18/12/2024
Director's details changed for Mr Matthew Graham Armitage on 2022-01-05
dot icon17/12/2024
Resolutions
dot icon12/12/2024
Notification of Matthew Graham Armitage as a person with significant control on 2024-12-05
dot icon12/12/2024
Sub-division of shares on 2024-12-05
dot icon30/11/2024
Resolutions
dot icon30/11/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon25/10/2024
Cessation of Matthew Graham Armitage as a person with significant control on 2024-10-09
dot icon25/10/2024
Notification of The Umbrella Projects Limited as a person with significant control on 2024-10-09
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon25/10/2024
Cessation of Andrew James Kerr as a person with significant control on 2024-10-09
dot icon25/10/2024
Cessation of Stephen Robert Thompson as a person with significant control on 2024-10-09
dot icon25/10/2024
Cessation of Alastair Charles Tatton as a person with significant control on 2024-10-09
dot icon08/10/2024
Termination of appointment of Alastair Charles Tatton as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Stephen Robert Thompson as a director on 2024-10-08
dot icon01/10/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/08/2024
Registered office address changed from 626a Holloway Road London N19 3PA United Kingdom to Unit 1 Gales Gardens London E2 0EJ on 2024-08-19
dot icon01/09/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon04/07/2023
Director's details changed for Mr Alastair Charles Tatton on 2023-04-03
dot icon04/07/2023
Change of details for Mr Alastair Charles Tatton as a person with significant control on 2023-04-03
dot icon22/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/09/2021
Director's details changed for Mr Alastair Charles Tatton on 2021-07-11
dot icon28/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon08/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon18/06/2019
Current accounting period extended from 2019-07-31 to 2019-11-30
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/09/2018
Confirmation statement made on 2018-07-27 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon25/04/2017
Micro company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon28/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,812.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.40K
-
0.00
-
-
2022
3
104.25K
-
0.00
4.81K
-
2022
3
104.25K
-
0.00
4.81K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

104.25K £Ascended5.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Andrew
Director
28/07/2015 - Present
16
Tatton, Alastair Charles
Director
28/07/2015 - 08/10/2024
11
Mr Matthew Graham Armitage
Director
28/07/2015 - Present
-
Thompson, Stephen Robert
Director
28/07/2015 - 08/10/2024
11

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UMBRELLA BREWING LIMITED

UMBRELLA BREWING LIMITED is an(a) Active company incorporated on 28/07/2015 with the registered office located at Unit 1 Gales Gardens, London E2 0EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of UMBRELLA BREWING LIMITED?

toggle

UMBRELLA BREWING LIMITED is currently Active. It was registered on 28/07/2015 .

Where is UMBRELLA BREWING LIMITED located?

toggle

UMBRELLA BREWING LIMITED is registered at Unit 1 Gales Gardens, London E2 0EJ.

What does UMBRELLA BREWING LIMITED do?

toggle

UMBRELLA BREWING LIMITED operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

How many employees does UMBRELLA BREWING LIMITED have?

toggle

UMBRELLA BREWING LIMITED had 3 employees in 2022.

What is the latest filing for UMBRELLA BREWING LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-08 with updates.