Background WavePink WaveYellow Wave

PORTOBELLO BREWING COMPANY LTD (07821590)

PORTOBELLO BREWING COMPANY LTD (07821590) is an active UK company. incorporated on 25 October 2011. with registered office in Bungay. The company operates in the Manufacturing sector, engaged in manufacture of beer. PORTOBELLO BREWING COMPANY LTD has been registered for 14 years. Current directors include HINSLEY, Julie, JENKINS, Robert, MATHER, Richard Simon and 1 others.

Company Number
07821590
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
St Peter's Hall, Bungay, NR35 1NQ
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
HINSLEY, Julie, JENKINS, Robert, MATHER, Richard Simon, SCOREY, Hayley Louise
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTOBELLO BREWING COMPANY LTD

PORTOBELLO BREWING COMPANY LTD is an active company incorporated on 25 October 2011 with the registered office located in Bungay. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. PORTOBELLO BREWING COMPANY LTD was registered 14 years ago.(SIC: 11050)

Status

active

Active since 14 years ago

Company No

07821590

LTD Company

Age

14 Years

Incorporated 25 October 2011

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

St Peter's Hall St. Peter South Elmham Bungay, NR35 1NQ,

Previous Addresses

Unit 6 Mitre Bridge Industrial Park, Mitre Way London W10 6AU
From: 5 December 2012To: 26 November 2025
C/O Robert Jenkins 70 Aylmer Road London W12 9LQ England
From: 11 June 2012To: 5 December 2012
C/O Ben Payne 32 Wings Road Farnham Surrey GU9 0HW United Kingdom
From: 25 October 2011To: 11 June 2012
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Secured
Jul 13
Director Left
Nov 13
Director Left
Feb 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Loan Secured
Aug 14
New Owner
Dec 17
Loan Secured
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Jul 21
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HINSLEY, Julie

Active
St. Peter South Elmham, BungayNR35 1NQ
Born March 1971
Director
Appointed 08 Dec 2025

JENKINS, Robert

Active
St. Peter South Elmham, BungayNR35 1NQ
Born May 1967
Director
Appointed 25 Oct 2011

MATHER, Richard Simon

Active
St. Peter South Elmham, BungayNR35 1NQ
Born June 1984
Director
Appointed 10 Oct 2024

SCOREY, Hayley Louise

Active
St. Peter South Elmham, BungayNR35 1NQ
Born May 1986
Director
Appointed 08 Dec 2025

ANSTEE, John

Resigned
Aylmer Road, LondonW12 9LQ
Born November 1947
Director
Appointed 19 Jun 2012
Resigned 04 Dec 2012

ANSTEE, Rhys Thomas

Resigned
Mitre Bridge Industrial Park, Mitre Way, LondonW10 6AU
Born January 1980
Director
Appointed 17 Jun 2012
Resigned 01 Oct 2013

ANSTEE, Richard Morgan

Resigned
Mitre Bridge Industrial Park, Mitre Way, LondonW10 6AU
Born July 1974
Director
Appointed 11 Jun 2012
Resigned 28 Oct 2013

LAVENTURE, Joseph Vivian

Resigned
Harford Drive, WatfordWD17 3DG
Born October 1954
Director
Appointed 21 May 2014
Resigned 01 Jan 2020

MASSON, Iain Stephen

Resigned
Merton Green, CaldicotNP26 5AT
Born December 1957
Director
Appointed 04 Dec 2012
Resigned 21 May 2014

MOHAMED, Farooq Khalid

Resigned
Holland Gardens, WatfordWD25 9JN
Born July 1969
Director
Appointed 21 May 2014
Resigned 08 Dec 2025

PAYNE, Benjamin Alexander, John

Resigned
Aylmer Road, LondonW12 9LQ
Born March 1975
Director
Appointed 25 Oct 2011
Resigned 11 Jun 2012

WILLIAMS, Darren Clive

Resigned
St. Peter South Elmham, BungayNR35 1NQ
Born January 1972
Director
Appointed 28 Jan 2020
Resigned 08 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
St Peters Hall, BungayNR35 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2024

Mr Robert Huw Jenkins

Ceased
Mitre Bridge Industrial Park, Mitre Way, LondonW10 6AU
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2016
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
11 February 2021
AAMDAAMD
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 September 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Incorporation Company
25 October 2011
NEWINCIncorporation