Background WavePink WaveYellow Wave

SHARP'S BREWERY LIMITED (04729760)

SHARP'S BREWERY LIMITED (04729760) is an active UK company. incorporated on 10 April 2003. with registered office in Wadebridge. The company operates in the Manufacturing sector, engaged in manufacture of beer. SHARP'S BREWERY LIMITED has been registered for 22 years. Current directors include FAWELL, Kevin Edward, KERRY, Simon, NORBURY, Hannah and 1 others.

Company Number
04729760
Status
active
Type
ltd
Incorporated
10 April 2003
Age
22 years
Address
Pityme Industrial, Wadebridge, PL27 6NU
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
FAWELL, Kevin Edward, KERRY, Simon, NORBURY, Hannah, WHEELER, Rebecca Jane
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARP'S BREWERY LIMITED

SHARP'S BREWERY LIMITED is an active company incorporated on 10 April 2003 with the registered office located in Wadebridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. SHARP'S BREWERY LIMITED was registered 22 years ago.(SIC: 11050)

Status

active

Active since 22 years ago

Company No

04729760

LTD Company

Age

22 Years

Incorporated 10 April 2003

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ACRAMAN (331) LIMITED
From: 10 April 2003To: 21 October 2003
Contact
Address

Pityme Industrial Estate Rock Wadebridge, PL27 6NU,

Previous Addresses

Sharp's Brewery Sharp's Brewery Rock Cornwall PL27 6NU United Kingdom
From: 11 October 2011To: 15 February 2012
137 High Street Burton on Trent Staffordshire DE14 1JZ
From: 4 February 2011To: 11 October 2011
Sharps Brewery Pityme Industrial Estate Rock Wadebridge Cornwall PL27 6NU
From: 10 April 2003To: 4 February 2011
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
Nov 11
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Dec 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

COTTON, Joanna Margaret

Active
Estate Rock, WadebridgePL27 6NU
Secretary
Appointed 08 Jun 2021

FAWELL, Kevin Edward

Active
Estate Rock, WadebridgePL27 6NU
Born March 1974
Director
Appointed 09 Jun 2025

KERRY, Simon

Active
Estate Rock, WadebridgePL27 6NU
Born May 1970
Director
Appointed 21 May 2025

NORBURY, Hannah

Active
Estate Rock, WadebridgePL27 6NU
Born July 1982
Director
Appointed 09 Jun 2025

WHEELER, Rebecca Jane

Active
Estate Rock, WadebridgePL27 6NU
Born October 1981
Director
Appointed 21 May 2025

FERGUSON, Nicola

Resigned
Estate Rock, WadebridgePL27 6NU
Secretary
Appointed 14 Aug 2015
Resigned 05 Feb 2016

SHEPHERD, Stephen

Resigned
Estate Rock, WadebridgePL27 6NU
Secretary
Appointed 31 Jan 2011
Resigned 14 Aug 2015

WATTS, Sally Jane

Resigned
High Street, Burton-On-TrentDE14 1JZ
Secretary
Appointed 05 Feb 2016
Resigned 24 Jan 2017

WISNIEWSKI, Gemma Louise

Resigned
Estate Rock, WadebridgePL27 6NU
Secretary
Appointed 24 Jan 2017
Resigned 08 Jun 2021

TLT SECRETARIES LIMITED

Resigned
Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 10 Apr 2003
Resigned 31 Jan 2011

BAKER, Loraine Audrey

Resigned
Six Gables, BristolBS16 1SN
Born May 1928
Director
Appointed 25 Sept 2003
Resigned 31 Jan 2011

BAKER, Nicholas Paul

Resigned
Dibdens Farm, BackwellBS8 3BE
Born April 1963
Director
Appointed 18 Mar 2004
Resigned 31 Jan 2011

COX, Simon John

Resigned
Estate Rock, WadebridgePL27 6NU
Born December 1967
Director
Appointed 31 Jan 2011
Resigned 02 Feb 2015

COYLE, Martin

Resigned
High Street, Burton-On-TrentDE14 1JZ
Born January 1969
Director
Appointed 04 Sept 2013
Resigned 05 Sept 2017

COZENS, Martyn

Resigned
Estate Rock, WadebridgePL27 6NU
Born May 1964
Director
Appointed 31 Jan 2011
Resigned 07 May 2013

ELLIS, Stephen Paul

Resigned
137 High Street, Burton On TrentDE14 1JZ
Born September 1971
Director
Appointed 31 Jan 2011
Resigned 13 May 2011

EVESON, Robert

Resigned
Estate Rock, WadebridgePL27 6NU
Born December 1972
Director
Appointed 01 Apr 2019
Resigned 21 May 2025

KEOHANE, Joseph Gerard

Resigned
Lidmore, St TeathPL30 3LT
Born October 1967
Director
Appointed 18 Mar 2004
Resigned 31 Jan 2011

KERRY, Simon

Resigned
Estate Rock, WadebridgePL27 6NU
Born May 1970
Director
Appointed 02 Feb 2015
Resigned 01 Apr 2019

LANDTMETERS, Frederic Charles Marie

Resigned
Estate Rock, WadebridgePL27 6NU
Born July 1973
Director
Appointed 02 Feb 2015
Resigned 11 Oct 2016

OAKLEY, Andy

Resigned
137 High Street, Burton On TrentDE14 1JZ
Born July 1969
Director
Appointed 31 Jan 2011
Resigned 07 May 2013

PHELAN, Niall

Resigned
137 High Street, Burton On TrentDE14 1JZ
Born October 1976
Director
Appointed 07 May 2013
Resigned 04 Sept 2013

PICKERING, Alison Patricia

Resigned
Estate Rock, WadebridgePL27 6NU
Born March 1971
Director
Appointed 02 Jul 2020
Resigned 16 Dec 2022

RODERICK, Emma Louise

Resigned
Estate Rock, WadebridgePL27 6NU
Born July 1975
Director
Appointed 30 Nov 2011
Resigned 23 Jan 2017

SHEARER, James Christian

Resigned
Estate Rock, WadebridgePL27 6NU
Born December 1980
Director
Appointed 05 Sept 2017
Resigned 02 Jul 2020

WHITEHEAD, Philip Mark

Resigned
Estate Rock, WadebridgePL27 6NU
Born December 1977
Director
Appointed 11 Oct 2016
Resigned 21 May 2025

TLT DIRECTORS LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate director
Appointed 10 Apr 2003
Resigned 25 Sept 2003

Persons with significant control

1

Horninglow Street, Burton Upon TrentDE14 1JZ

Nature of Control

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

Filing History

142

Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Accounts Amended With Accounts Type Full
26 February 2014
AAMDAAMD
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Move Registers To Sail Company
30 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
30 March 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2012
CH03Change of Secretary Details
Legacy
25 January 2012
MG02MG02
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Legacy
5 May 2011
MG02MG02
Change Account Reference Date Company Current Extended
25 February 2011
AA01Change of Accounting Reference Date
Legacy
4 February 2011
MG02MG02
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Miscellaneous
4 February 2011
MISCMISC
Resolution
4 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 February 2011
CC04CC04
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
7 November 2009
MG01MG01
Auditors Resignation Company
13 October 2009
AUDAUD
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
88(2)R88(2)R
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
19 May 2004
225Change of Accounting Reference Date
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
7 November 2003
88(2)R88(2)R
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2003
287Change of Registered Office
Certificate Change Of Name Company
21 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
123Notice of Increase in Nominal Capital
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
288aAppointment of Director or Secretary
Incorporation Company
10 April 2003
NEWINCIncorporation