Sharp's Brewery Limited WADEBRIDGE


Founded in 2003, Sharp's Brewery, classified under reg no. 04729760 is an active company. Currently registered at Pityme Industrial PL27 6NU, Wadebridge the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2003/10/21 Sharp's Brewery Limited is no longer carrying the name Acraman (331).

Currently there are 2 directors in the the firm, namely Robert E. and Philip W.. In addition one secretary - Joanna C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sharp's Brewery Limited Address / Contact

Office Address Pityme Industrial
Office Address2 Estate Rock
Town Wadebridge
Post code PL27 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04729760
Date of Incorporation Thu, 10th Apr 2003
Industry Manufacture of beer
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Joanna C.

Position: Secretary

Appointed: 08 June 2021

Robert E.

Position: Director

Appointed: 01 April 2019

Philip W.

Position: Director

Appointed: 11 October 2016

Alison P.

Position: Director

Appointed: 02 July 2020

Resigned: 16 December 2022

James S.

Position: Director

Appointed: 05 September 2017

Resigned: 02 July 2020

Gemma W.

Position: Secretary

Appointed: 24 January 2017

Resigned: 08 June 2021

Sally W.

Position: Secretary

Appointed: 05 February 2016

Resigned: 24 January 2017

Nicola F.

Position: Secretary

Appointed: 14 August 2015

Resigned: 05 February 2016

Simon K.

Position: Director

Appointed: 02 February 2015

Resigned: 01 April 2019

Frederic L.

Position: Director

Appointed: 02 February 2015

Resigned: 11 October 2016

Martin C.

Position: Director

Appointed: 04 September 2013

Resigned: 05 September 2017

Niall P.

Position: Director

Appointed: 07 May 2013

Resigned: 04 September 2013

Emma R.

Position: Director

Appointed: 30 November 2011

Resigned: 23 January 2017

Stephen S.

Position: Secretary

Appointed: 31 January 2011

Resigned: 14 August 2015

Martyn C.

Position: Director

Appointed: 31 January 2011

Resigned: 07 May 2013

Andy O.

Position: Director

Appointed: 31 January 2011

Resigned: 07 May 2013

Simon C.

Position: Director

Appointed: 31 January 2011

Resigned: 02 February 2015

Stephen E.

Position: Director

Appointed: 31 January 2011

Resigned: 13 May 2011

Nicholas B.

Position: Director

Appointed: 18 March 2004

Resigned: 31 January 2011

Joseph K.

Position: Director

Appointed: 18 March 2004

Resigned: 31 January 2011

Loraine B.

Position: Director

Appointed: 25 September 2003

Resigned: 31 January 2011

Tlt Directors Limited

Position: Corporate Director

Appointed: 10 April 2003

Resigned: 25 September 2003

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 10 April 2003

Resigned: 31 January 2011

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Molson Coors Brewing Company (Uk) Limited from Burton-On-Trent, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Molson Coors Brewing Company (Uk) Limited

137 High Street, Burton-On-Trent, DE14 1JZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 26018
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Acraman (331) October 21, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (28 pages)

Company search

Advertisements