SHARP'S BREWERY LIMITED
WADEBRIDGE ACRAMAN (331) LIMITED

Hellopages » Cornwall » Cornwall » PL27 6NU

Company number 04729760
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address PITYME INDUSTRIAL, ESTATE ROCK, WADEBRIDGE, CORNWALL, PL27 6NU
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Emma Louise Roderick as a director on 23 January 2017; Termination of appointment of Sally Jane Watts as a secretary on 24 January 2017; Appointment of Mrs Gemma Louise Wisniewski as a secretary on 24 January 2017. The most likely internet sites of SHARP'S BREWERY LIMITED are www.sharpsbrewery.co.uk, and www.sharp-s-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Quintrell Downs Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharp S Brewery Limited is a Private Limited Company. The company registration number is 04729760. Sharp S Brewery Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Sharp S Brewery Limited is Pityme Industrial Estate Rock Wadebridge Cornwall Pl27 6nu. . WISNIEWSKI, Gemma Louise is a Secretary of the company. COYLE, Martin is a Director of the company. KERRY, Simon is a Director of the company. WHITEHEAD, Philip Mark is a Director of the company. Secretary FERGUSON, Nicola has been resigned. Secretary SHEPHERD, Stephen has been resigned. Secretary WATTS, Sally Jane has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director BAKER, Loraine Audrey has been resigned. Director BAKER, Nicholas Paul has been resigned. Director COX, Simon John has been resigned. Director COZENS, Martyn has been resigned. Director ELLIS, Stephen Paul has been resigned. Director KEOHANE, Joseph Gerard has been resigned. Director LANDTMETERS, Frederic Charles Marie has been resigned. Director OAKLEY, Andrew has been resigned. Director PHELAN, Niall has been resigned. Director RODERICK, Emma Louise has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
WISNIEWSKI, Gemma Louise
Appointed Date: 24 January 2017

Director
COYLE, Martin
Appointed Date: 04 September 2013
56 years old

Director
KERRY, Simon
Appointed Date: 02 February 2015
55 years old

Director
WHITEHEAD, Philip Mark
Appointed Date: 11 October 2016
47 years old

Resigned Directors

Secretary
FERGUSON, Nicola
Resigned: 05 February 2016
Appointed Date: 14 August 2015

Secretary
SHEPHERD, Stephen
Resigned: 14 August 2015
Appointed Date: 31 January 2011

Secretary
WATTS, Sally Jane
Resigned: 24 January 2017
Appointed Date: 05 February 2016

Secretary
TLT SECRETARIES LIMITED
Resigned: 31 January 2011
Appointed Date: 10 April 2003

Director
BAKER, Loraine Audrey
Resigned: 31 January 2011
Appointed Date: 25 September 2003
97 years old

Director
BAKER, Nicholas Paul
Resigned: 31 January 2011
Appointed Date: 18 March 2004
62 years old

Director
COX, Simon John
Resigned: 02 February 2015
Appointed Date: 31 January 2011
57 years old

Director
COZENS, Martyn
Resigned: 07 May 2013
Appointed Date: 31 January 2011
61 years old

Director
ELLIS, Stephen Paul
Resigned: 13 May 2011
Appointed Date: 31 January 2011
54 years old

Director
KEOHANE, Joseph Gerard
Resigned: 31 January 2011
Appointed Date: 18 March 2004
58 years old

Director
LANDTMETERS, Frederic Charles Marie
Resigned: 11 October 2016
Appointed Date: 02 February 2015
52 years old

Director
OAKLEY, Andrew
Resigned: 07 May 2013
Appointed Date: 31 January 2011
56 years old

Director
PHELAN, Niall
Resigned: 04 September 2013
Appointed Date: 07 May 2013
49 years old

Director
RODERICK, Emma Louise
Resigned: 23 January 2017
Appointed Date: 30 November 2011
50 years old

Director
TLT DIRECTORS LIMITED
Resigned: 25 September 2003
Appointed Date: 10 April 2003

SHARP'S BREWERY LIMITED Events

24 Jan 2017
Termination of appointment of Emma Louise Roderick as a director on 23 January 2017
24 Jan 2017
Termination of appointment of Sally Jane Watts as a secretary on 24 January 2017
24 Jan 2017
Appointment of Mrs Gemma Louise Wisniewski as a secretary on 24 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
11 Oct 2016
Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016
...
... and 95 more events
07 Oct 2003
Nc inc already adjusted 24/09/03
07 Oct 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Oct 2003
New director appointed
10 Apr 2003
Incorporation

SHARP'S BREWERY LIMITED Charges

4 November 2009
Legal charge
Delivered: 7 November 2009
Status: Satisfied on 19 January 2012
Persons entitled: David John Rudge Webb
Description: Unit 11 pityme business centre st minver wadebridge…
18 November 2008
Debenture
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: South West of England Regional Development Agency
Description: Sharp's brewery pityme industrial estate rock cornwall…
3 November 2008
Chattel mortgage
Delivered: 5 November 2008
Status: Satisfied on 3 February 2011
Persons entitled: Davenham Trust PLC
Description: Moschle open square fermentation vessel, jacketed and clad…
7 February 2008
Fixed & floating charge
Delivered: 23 February 2008
Status: Satisfied on 23 March 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a sharps brewery at gallows park pityme st…
4 July 2007
Debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 28 April 2011
Persons entitled: South West of England Regional Development Agency
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Legal charge
Delivered: 29 October 2003
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a sharp's brewery, pityme industrial estate…
21 October 2003
Debenture
Delivered: 29 October 2003
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…