Background WavePink WaveYellow Wave

SURREY HILLS BREWERY LTD (05080244)

SURREY HILLS BREWERY LTD (05080244) is an active UK company. incorporated on 22 March 2004. with registered office in East Horsley. The company operates in the Manufacturing sector, engaged in manufacture of beer. SURREY HILLS BREWERY LTD has been registered for 22 years. Current directors include CARNEY, Christopher John, RUSSELL, Andrew Ronald.

Company Number
05080244
Status
active
Type
ltd
Incorporated
22 March 2004
Age
22 years
Address
Station House, East Horsley, KT24 6QX
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
CARNEY, Christopher John, RUSSELL, Andrew Ronald
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY HILLS BREWERY LTD

SURREY HILLS BREWERY LTD is an active company incorporated on 22 March 2004 with the registered office located in East Horsley. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. SURREY HILLS BREWERY LTD was registered 22 years ago.(SIC: 11050)

Status

active

Active since 22 years ago

Company No

05080244

LTD Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Station House Station Approach East Horsley, KT24 6QX,

Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Apr 15
Loan Secured
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Dec 23
Director Left
Dec 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARNEY, Christopher John

Active
Station Approach, East HorsleyKT24 6QX
Born January 1984
Director
Appointed 10 Aug 2023

RUSSELL, Andrew Ronald

Active
Station Approach, East HorsleyKT24 6QX
Born August 1981
Director
Appointed 10 Aug 2023

AINSWORTH, Penelope Jane

Resigned
11 Thornleas Place, East HorsleyKT24 6DJ
Secretary
Appointed 22 Mar 2004
Resigned 10 Aug 2023

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 22 Mar 2004
Resigned 22 Mar 2004

AINSWORTH, Penelope Jane

Resigned
11 Thornleas Place, East HorsleyKT24 6DJ
Born August 1964
Director
Appointed 22 Mar 2004
Resigned 10 Aug 2023

HUNTER, Ross William James

Resigned
11 Thornleas Place, East HorsleyKT24 6DJ
Born July 1966
Director
Appointed 22 Mar 2004
Resigned 10 Nov 2023

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 22 Mar 2004
Resigned 22 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Station Approach, LeatherheadKT24 6QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023

Mr Ross William Hunter

Ceased
Station Approach, East HorsleyKT24 6QX
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 September 2023
RP04AP01RP04AP01
Resolution
23 August 2023
RESOLUTIONSResolutions
Memorandum Articles
23 August 2023
MAMA
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
11 March 2008
287Change of Registered Office
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
88(2)R88(2)R
Legacy
6 April 2004
287Change of Registered Office
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
287Change of Registered Office
Incorporation Company
22 March 2004
NEWINCIncorporation