ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gorilla Brewing Company Ltd

Gorilla Brewing Company Ltd is a liquidation company incorporated on 14 July 2020 with the registered office located in Leeds, West Yorkshire. Gorilla Brewing Company Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
12740937
Private limited company
Age
5 years
Incorporated 14 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 98 days
Dated 13 July 2024 (1 year 3 months ago)
Next confirmation dated 13 July 2025
Was due on 27 July 2025 (3 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 94 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2024
Was due on 31 July 2025 (3 months ago)
Address
C/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
Address changed on 5 Aug 2025 (2 months ago)
Previous address was Unit 3 Canalside Industrial Estate Cliff Street Mexborough S64 9HU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in UK • Born in Jan 1971
Mr Jason Robert White
PSC • British • Lives in England • Born in Jan 1972
Mr Philip John Paling
PSC • British • Lives in UK • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gorilla Brothers Limited
Philip John Paling and Jason Robert White are mutual people.
Active
GBH 22 Ltd
Philip John Paling and Jason Robert White are mutual people.
Active
Mab 20 Ltd
Philip John Paling and Jason Robert White are mutual people.
Active
Paling Plumbing & Heating Ltd
Philip John Paling is a mutual person.
Active
White Holmes Financial Solutions Limited
Jason Robert White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£13.42K
Increased by £11.78K (+720%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£104.71K
Increased by £37.73K (+56%)
Total Liabilities
-£164.6K
Increased by £47.18K (+40%)
Net Assets
-£59.89K
Decreased by £9.45K (+19%)
Debt Ratio (%)
157%
Decreased by 18.12% (-10%)
Latest Activity
Registered Address Changed
2 Months Ago on 5 Aug 2025
Voluntary Liquidator Appointed
3 Months Ago on 31 Jul 2025
Confirmation Submitted
1 Year 3 Months Ago on 26 Jul 2024
Inspection Address Changed
1 Year 3 Months Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 3 Months Ago on 26 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 11 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 26 Apr 2023
Confirmation Submitted
3 Years Ago on 14 Jul 2022
Full Accounts Submitted
3 Years Ago on 13 Apr 2022
Get Credit Report
Discover Gorilla Brewing Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Sep 2025
Registered office address changed from Unit 3 Canalside Industrial Estate Cliff Street Mexborough S64 9HU England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 5 August 2025
Submitted on 5 Aug 2025
Appointment of a voluntary liquidator
Submitted on 31 Jul 2025
Resolutions
Submitted on 30 Jul 2025
Statement of affairs
Submitted on 30 Jul 2025
Confirmation statement made on 13 July 2024 with no updates
Submitted on 26 Jul 2024
Register inspection address has been changed from Turner Beaumont & Co Limited Thorncliffe Mews Chapeltown Sheffield S Yorks S35 2PH United Kingdom to Unit 3 Canalside Industrial Estate Cliff Street Mexborough S64 9HU
Submitted on 25 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 13 July 2023 with no updates
Submitted on 26 Jul 2023
Registered office address changed from 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH United Kingdom to Unit 3 Canalside Industrial Estate Cliff Street Mexborough S64 9HU on 11 May 2023
Submitted on 11 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year