Background WavePink WaveYellow Wave

THE FRESH BEER COMPANY LTD (03391874)

THE FRESH BEER COMPANY LTD (03391874) is an active UK company. incorporated on 25 June 1997. with registered office in Bungay. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. THE FRESH BEER COMPANY LTD has been registered for 28 years. Current directors include HINSLEY, Julie, MATHER, Richard Simon, SCOREY, Hayley Louise and 1 others.

Company Number
03391874
Status
active
Type
ltd
Incorporated
25 June 1997
Age
28 years
Address
St. Peters Hall, Bungay, NR35 1NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HINSLEY, Julie, MATHER, Richard Simon, SCOREY, Hayley Louise, WESCHTA, Alexia John
SIC Codes
46342, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRESH BEER COMPANY LTD

THE FRESH BEER COMPANY LTD is an active company incorporated on 25 June 1997 with the registered office located in Bungay. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. THE FRESH BEER COMPANY LTD was registered 28 years ago.(SIC: 46342, 56290)

Status

active

Active since 28 years ago

Company No

03391874

LTD Company

Age

28 Years

Incorporated 25 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

PORTOBELLO BRANDS LTD
From: 19 June 2024To: 29 August 2024
ST PETERS BREWERY TRADING CO LIMITED
From: 3 October 2023To: 19 June 2024
CURIOUS BRANDS LIMITED
From: 30 August 2023To: 3 October 2023
ST. PETER'S TRADING CO. LIMITED
From: 25 June 1997To: 30 August 2023
Contact
Address

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

Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jun 15
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
May 25
Director Left
May 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HINSLEY, Julie

Active
St. Peters Hall, BungayNR35 1NQ
Born March 1971
Director
Appointed 01 Sept 2023

MATHER, Richard Simon

Active
St. Peters Hall, BungayNR35 1NQ
Born June 1984
Director
Appointed 22 Jan 2021

SCOREY, Hayley Louise

Active
St. Peters Hall, BungayNR35 1NQ
Born May 1986
Director
Appointed 01 Sept 2023

WESCHTA, Alexia John

Active
Unit 7, LondonSE27 9SF
Born June 1979
Director
Appointed 09 Dec 2025

MURPHY, John Matthew

Resigned
57 Noel Road, LondonN1 8HE
Secretary
Appointed 25 Jun 1997
Resigned 22 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 1997
Resigned 25 Jun 1997

ANDERSON, Matthew Laurence

Resigned
St. Peters Hall, BungayNR35 1NQ
Born June 1983
Director
Appointed 14 Jun 2024
Resigned 29 Oct 2025

EYTON-JONES, Richard

Resigned
St Peters Hall, BungayNR35 1NQ
Born May 1963
Director
Appointed 25 Jun 1997
Resigned 08 May 1998

FOGG, Janet Diane

Resigned
Noel Road, LondonN1 8HA
Born May 1952
Director
Appointed 15 Jul 2002
Resigned 22 Jan 2021

HADINGHAM, John Anthony

Resigned
St. Peters Hall, BungayNR35 1NQ
Born August 1969
Director
Appointed 01 Oct 2018
Resigned 17 Apr 2020

JONES, Derek Hugh

Resigned
St. Peters Hall, BungayNR35 1NQ
Born July 1963
Director
Appointed 22 Jan 2021
Resigned 29 Apr 2025

MAGNALL, Stephen, Mr.

Resigned
St. Peters Hall, BungayNR35 1NQ
Born July 1963
Director
Appointed 05 May 2015
Resigned 30 Sept 2018

MURPHY, John Matthew

Resigned
Noel Road, LondonN1 8HA
Born February 1944
Director
Appointed 25 Jun 1997
Resigned 22 Jan 2021

TOSCH, Wolfgang, Dr

Resigned
St. Peters Hall, BungayNR35 1NQ
Born September 1974
Director
Appointed 22 Jan 2021
Resigned 29 Apr 2025

VAN HEERDEN, Anton Ivan

Resigned
St. Peters Hall, BungayNR35 1NQ
Born October 1968
Director
Appointed 08 Feb 2022
Resigned 29 Oct 2025

VAN HEERDON, Anton Ivan

Resigned
St. Peters Hall, BungayNR35 1NQ
Born October 1968
Director
Appointed 14 Jun 2024
Resigned 14 Jun 2024

VLASTO, Catherine Jane

Resigned
St. Peters Hall, BungayNR35 1NQ
Born August 1964
Director
Appointed 22 Jan 2021
Resigned 29 Oct 2025

WESCHTA, Alexei John

Resigned
St. Peters Hall, BungayNR35 1NQ
Born June 1979
Director
Appointed 14 Sept 2024
Resigned 28 Nov 2025

WORTLEY, George Aretas

Resigned
Riverside Cottage The Old Mill, EyeIP21 4LL
Born January 1949
Director
Appointed 08 May 1998
Resigned 27 Sept 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jun 1997
Resigned 25 Jun 1997

Persons with significant control

1

Sunrise Alliance Beverages Ltd

Active
St. Peter South Elmham, BungayNR35 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 September 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Certificate Change Of Name Company
19 June 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
30 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Resolution
2 February 2021
RESOLUTIONSResolutions
Memorandum Articles
2 February 2021
MAMA
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
225Change of Accounting Reference Date
Legacy
30 June 1997
288bResignation of Director or Secretary
Incorporation Company
25 June 1997
NEWINCIncorporation