Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARP'S BREWERY LIMITED
Company Information for

SHARP'S BREWERY LIMITED

PITYME INDUSTRIAL, ESTATE ROCK, WADEBRIDGE, CORNWALL, PL27 6NU,
Company Registration Number
04729760
Private Limited Company
Active

Company Overview

About Sharp's Brewery Ltd
SHARP'S BREWERY LIMITED was founded on 2003-04-10 and has its registered office in Wadebridge. The organisation's status is listed as "Active". Sharp's Brewery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHARP'S BREWERY LIMITED
 
Legal Registered Office
PITYME INDUSTRIAL
ESTATE ROCK
WADEBRIDGE
CORNWALL
PL27 6NU
Other companies in PL27
 
Filing Information
Company Number 04729760
Company ID Number 04729760
Date formed 2003-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 09:09:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARP'S BREWERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHARP'S BREWERY LIMITED

Current Directors
Officer Role Date Appointed
GEMMA LOUISE WISNIEWSKI
Company Secretary 2017-01-24
SIMON KERRY
Director 2015-02-02
JAMES CHRISTIAN SHEARER
Director 2017-09-05
PHILIP MARK WHITEHEAD
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN COYLE
Director 2013-09-04 2017-09-05
SALLY JANE WATTS
Company Secretary 2016-02-05 2017-01-24
EMMA LOUISE RODERICK
Director 2011-11-30 2017-01-23
FREDERIC CHARLES MARIE LANDTMETERS
Director 2015-02-02 2016-10-11
NICOLA FERGUSON
Company Secretary 2015-08-14 2016-02-05
STEPHEN SHEPHERD
Company Secretary 2011-01-31 2015-08-14
SIMON JOHN COX
Director 2011-01-31 2015-02-02
NIALL PHELAN
Director 2013-05-07 2013-09-04
MARTYN COZENS
Director 2011-01-31 2013-05-07
ANDREW OAKLEY
Director 2011-01-31 2013-05-07
STEPHEN PAUL ELLIS
Director 2011-01-31 2011-05-13
TLT SECRETARIES LIMITED
Company Secretary 2003-04-10 2011-01-31
LORAINE AUDREY BAKER
Director 2003-09-25 2011-01-31
NICHOLAS PAUL BAKER
Director 2004-03-18 2011-01-31
JOSEPH GERARD KEOHANE
Director 2004-03-18 2011-01-31
TLT DIRECTORS LIMITED
Director 2003-04-10 2003-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON KERRY ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
SIMON KERRY ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
SIMON KERRY REKORDERLIG UK LIMITED Director 2015-07-01 CURRENT 2015-05-18 Dissolved 2016-12-20
SIMON KERRY ATLANTIC BEER KITCHEN LIMITED Director 2015-02-02 CURRENT 2014-04-24 Dissolved 2017-04-04
SIMON KERRY MOLSON COORS EUROPEAN HOLDCO LIMITED Director 2014-09-19 CURRENT 2012-05-02 Active - Proposal to Strike off
SIMON KERRY COORS ON-LINE LIMITED Director 2014-09-19 CURRENT 2001-07-20 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2014-08-06 CURRENT 2001-07-24 Active
SIMON KERRY COORS BREWERS LIMITED Director 2014-08-01 CURRENT 2009-02-19 Active
SIMON KERRY MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2014-08-01 CURRENT 1997-11-21 Active
SIMON KERRY GOLDEN ACQUISITION Director 2014-08-01 CURRENT 2001-11-12 Active
SIMON KERRY MOLSON COORS HOLDINGS LIMITED Director 2014-08-01 CURRENT 1888-01-13 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2013-09-19 CURRENT 1888-03-03 Active
SIMON KERRY DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2013-02-15 CURRENT 1944-01-17 Active
SIMON KERRY MOLSON COORS GLOBAL TRADING LIMITED Director 2013-02-15 CURRENT 2001-11-12 Active
SIMON KERRY CARLING BREWERS EXPORT LIMITED Director 2013-02-15 CURRENT 1901-08-21 Active
SIMON KERRY BITTERSWEET PARTNERSHIP LIMITED Director 2013-02-15 CURRENT 1965-03-22 Active
SIMON KERRY FORAY 1327 LIMITED Director 2013-02-15 CURRENT 2000-05-11 Active
SIMON KERRY WILLIAM STONES LIMITED Director 2013-02-15 CURRENT 1895-07-31 Active
SIMON KERRY MOLSON COORS BEER NATURALLY LIMITED Director 2013-02-15 CURRENT 1888-01-26 Active
SIMON KERRY MOLSON COORS WORTHINGTON LIMITED Director 2013-02-15 CURRENT 1896-06-29 Active
SIMON KERRY CHARRINGTON AND COMPANY,LIMITED Director 2013-02-15 CURRENT 1897-07-15 Active
SIMON KERRY CAFFREY'S LIMITED Director 2013-02-15 CURRENT 1889-01-10 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) PENSIONS LIMITED Director 2012-06-28 CURRENT 2000-06-12 Active
JAMES CHRISTIAN SHEARER ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
JAMES CHRISTIAN SHEARER ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
JAMES CHRISTIAN SHEARER COBRA BEER PARTNERSHIP LIMITED Director 2017-12-11 CURRENT 2009-01-28 Active
JAMES CHRISTIAN SHEARER MOLSON COORS BEER NATURALLY LIMITED Director 2017-09-05 CURRENT 1888-01-26 Active
JAMES CHRISTIAN SHEARER MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2017-09-05 CURRENT 1888-03-03 Active
JAMES CHRISTIAN SHEARER SOUTHERNHAY 1 LIMITED Director 2017-08-18 CURRENT 1993-12-20 Liquidation
PHILIP MARK WHITEHEAD ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
PHILIP MARK WHITEHEAD ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
PHILIP MARK WHITEHEAD BRITISH BEER & PUB ASSOCIATION Director 2016-12-14 CURRENT 1974-09-02 Active
PHILIP MARK WHITEHEAD REKORDERLIG UK LIMITED Director 2016-10-11 CURRENT 2015-05-18 Dissolved 2016-12-20
PHILIP MARK WHITEHEAD ATLANTIC BEER KITCHEN LIMITED Director 2016-10-11 CURRENT 2014-04-24 Dissolved 2017-04-04
PHILIP MARK WHITEHEAD DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2016-10-11 CURRENT 1944-01-17 Active
PHILIP MARK WHITEHEAD COORS BREWERS LIMITED Director 2016-10-11 CURRENT 2009-02-19 Active
PHILIP MARK WHITEHEAD MOLSON COORS GLOBAL TRADING LIMITED Director 2016-10-11 CURRENT 2001-11-12 Active
PHILIP MARK WHITEHEAD CARLING BREWERS EXPORT LIMITED Director 2016-10-11 CURRENT 1901-08-21 Active
PHILIP MARK WHITEHEAD BITTERSWEET PARTNERSHIP LIMITED Director 2016-10-11 CURRENT 1965-03-22 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2016-10-11 CURRENT 1997-11-21 Active
PHILIP MARK WHITEHEAD FORAY 1327 LIMITED Director 2016-10-11 CURRENT 2000-05-11 Active
PHILIP MARK WHITEHEAD COORS ON-LINE LIMITED Director 2016-10-11 CURRENT 2001-07-20 Active
PHILIP MARK WHITEHEAD GOLDEN ACQUISITION Director 2016-10-11 CURRENT 2001-11-12 Active
PHILIP MARK WHITEHEAD THE PORTMAN GROUP Director 2016-10-11 CURRENT 1987-10-28 Active
PHILIP MARK WHITEHEAD WILLIAM STONES LIMITED Director 2016-10-11 CURRENT 1895-07-31 Active
PHILIP MARK WHITEHEAD MOLSON COORS HOLDINGS LIMITED Director 2016-10-11 CURRENT 1888-01-13 Active
PHILIP MARK WHITEHEAD MOLSON COORS BEER NATURALLY LIMITED Director 2016-10-11 CURRENT 1888-01-26 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2016-10-11 CURRENT 1888-03-03 Active
PHILIP MARK WHITEHEAD MOLSON COORS WORTHINGTON LIMITED Director 2016-10-11 CURRENT 1896-06-29 Active
PHILIP MARK WHITEHEAD CHARRINGTON AND COMPANY,LIMITED Director 2016-10-11 CURRENT 1897-07-15 Active
PHILIP MARK WHITEHEAD CAFFREY'S LIMITED Director 2016-10-11 CURRENT 1889-01-10 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2016-10-11 CURRENT 2001-07-24 Active
PHILIP MARK WHITEHEAD COBRA BEER PARTNERSHIP LIMITED Director 2016-10-11 CURRENT 2009-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-11FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ALISON PATRICIA PICKERING
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-27CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10TM02Termination of appointment of Gemma Louise Wisniewski on 2021-06-08
2021-06-10AP03Appointment of Mrs Joanna Margaret Cotton as company secretary on 2021-06-08
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10AP01DIRECTOR APPOINTED MRS ALISON PATRICIA PICKERING
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIAN SHEARER
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR ROBERT EVESON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KERRY
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14AP01DIRECTOR APPOINTED MR JAMES CHRISTIAN SHEARER
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COYLE
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 201
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE RODERICK
2017-01-24TM02Termination of appointment of Sally Jane Watts on 2017-01-24
2017-01-24AP03Appointment of Mrs Gemma Louise Wisniewski as company secretary on 2017-01-24
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC CHARLES MARIE LANDTMETERS
2016-10-11AP01DIRECTOR APPOINTED MR PHILIP MARK WHITEHEAD
2016-05-04AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-24AP03Appointment of Mrs Sally Jane Watts as company secretary on 2016-02-05
2016-02-24TM02Termination of appointment of Nicola Ferguson on 2016-02-05
2016-01-14SH0117/12/15 STATEMENT OF CAPITAL GBP 201
2015-11-04TM02Termination of appointment of Stephen Shepherd on 2015-08-14
2015-11-04AP03Appointment of Miss Nicola Ferguson as company secretary on 2015-08-14
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13CH01Director's details changed for Emma Bebbington on 2015-04-25
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-27AR0110/04/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COX
2015-02-10AP01DIRECTOR APPOINTED MR SIMON KERRY
2015-02-10AP01DIRECTOR APPOINTED MR FREDERIC LANDTMETERS
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-08AR0110/04/14 FULL LIST
2014-02-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 29/12/12
2013-09-16AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NIALL PHELAN
2013-09-09AP01DIRECTOR APPOINTED MR MARTIN COYLE
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN COZENS
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OAKLEY
2013-05-15AP01DIRECTOR APPOINTED MR NIALL PHELAN
2013-04-30AD02SAIL ADDRESS CREATED
2013-04-23AR0110/04/13 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0110/04/12 FULL LIST
2012-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM SHARP'S BREWERY SHARP'S BREWERY ROCK CORNWALL PL27 6NU UNITED KINGDOM
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN COZENS / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN COX / 14/02/2012
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SHEPHERD / 14/02/2012
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-01AP01DIRECTOR APPOINTED EMMA BEBBINGTON
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 137 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JZ
2011-05-25AR0110/04/11 FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-25AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-04AP01DIRECTOR APPOINTED SIMON JOHN COX
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE BAKER
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY TLT SECRETARIES LIMITED
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KEOHANE
2011-02-04AP01DIRECTOR APPOINTED ANDREW OAKLEY
2011-02-04AP01DIRECTOR APPOINTED MARTYN COZENS
2011-02-04AP01DIRECTOR APPOINTED MR STEPHEN PAUL ELLIS
2011-02-04AP03SECRETARY APPOINTED STEPHEN SHEPHERD
2011-02-04MISCRESIGNATION OF ADUITORS
2011-02-04RES01ADOPT ARTICLES 31/01/2011
2011-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM SHARPS BREWERY PITYME INDUSTRIAL ESTATE ROCK WADEBRIDGE CORNWALL PL27 6NU
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-05-26AR0110/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GERARD KEOHANE / 10/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BAKER / 10/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LORAINE AUDREY BAKER / 10/04/2010
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TLT SECRETARIES LIMITED / 10/04/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-13AUDAUDITOR'S RESIGNATION
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-07363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-11363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/10/06
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to SHARP'S BREWERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHARP'S BREWERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-04 Satisfied DAVID JOHN RUDGE WEBB
DEBENTURE 2008-12-02 Outstanding SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY
CHATTEL MORTGAGE 2008-11-03 Satisfied DAVENHAM TRUST PLC
FIXED & FLOATING CHARGE 2008-02-07 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2007-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-23 Satisfied SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY
DEBENTURE 2003-10-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SHARP'S BREWERY LIMITED registering or being granted any patents
Domain Names

SHARP'S BREWERY LIMITED owns 3 domain names.

doombar.co.uk   sharps-brewery.co.uk   sharpsbrewery.co.uk  

Trademarks

Trademark applications by SHARP'S BREWERY LIMITED

SHARP'S BREWERY LIMITED is the Original Applicant for the trademark SHARP’S WOLF ROCK ™ (UK00003102861) through the UKIPO on the 2015-04-08
Trademark class: Beers, stout, lager, porter and ale; shandy; mineral and aerated waters and other non-alcoholic drinks; fruit drinks and fruit juices; syrups and other preparations for making beverages.
SHARP'S BREWERY LIMITED is the Original Applicant for the trademark HELLWEATHERS ™ (UK00003102863) through the UKIPO on the 2015-04-08
Trademark class: Beers, stout, lager, porter and ale; shandy; mineral and aerated waters and other non-alcoholic drinks; fruit drinks and fruit juices; syrups and other preparations for making beverages.
SHARP'S BREWERY LIMITED is the Original Applicant for the trademark SHARP’S SEA FIRE ™ (UK00003102868) through the UKIPO on the 2015-04-08
Trademark class: Beers, stout, lager, porter and ale; shandy; mineral and aerated waters and other non-alcoholic drinks; fruit drinks and fruit juices; syrups and other preparations for making beverages.
SHARP'S BREWERY LIMITED is the Original Applicant for the trademark SHARP'S BREWERY ™ (WIPO1301775) through the WIPO on the 2016-05-03
Beer.
Bières.
Cerveza.
SHARP'S BREWERY LIMITED is the Original Applicant for the trademark DOOM BAR ™ (WIPO1301776) through the WIPO on the 2016-05-03
Beer.
Bières.
Cerveza.
SHARP'S BREWERY LIMITED is the Original Applicant for the trademark SHARP'S ATLANTIC ™ (WIPO1301777) through the WIPO on the 2016-05-03
Beer.
Bières.
Cerveza.
SHARP'S BREWERY LIMITED is the Original Applicant for the trademark SHARP'S ORCHARD ™ (WIPO1302305) through the WIPO on the 2016-05-03
Cider; alcoholic drinks.
Cidre; boissons alcoolisées.
Sidra; bebidas con alcohol.
SHARP'S BREWERY LIMITED is the Original Applicant for the trademark WOLF ROCK ™ (WIPO1302333) through the WIPO on the 2016-05-03
Beers, stout, lager, porter and ale.
Bières et bières de type stout, lager, porter et ale.
Cerveza, cerveza stout [cerveza negra fuerte], cervezas de fermentación baja [lager], cervezas de fermentación alta [ale] y cerveza porter [cerveza negra].
SHARP'S BREWERY LIMITED is the Original Applicant for the trademark DOOM BAR ™ (88707403) through the USPTO on the 2019-11-26
Beer
SHARP'S BREWERY LIMITED is the Original registrant for the trademark DOOM BAR ™ (79019378) through the USPTO on the 2005-09-15
Beer
Income
Government Income
We have not found government income sources for SHARP'S BREWERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as SHARP'S BREWERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHARP'S BREWERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARP'S BREWERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARP'S BREWERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.