Molson Coors Brewing Company (UK) Limited STAFFORDSHIRE


Molson Coors Brewing Company (UK) started in year 1888 as Private Limited Company with registration number 00026018. The Molson Coors Brewing Company (UK) company has been functioning successfully for one hundred and thirty six years now and its status is active. The firm's office is based in Staffordshire at 137 High Street,. Postal code: DE14 1JZ. Since March 31, 2009 Molson Coors Brewing Company (UK) Limited is no longer carrying the name Coors Brewers.

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

This company operates within the DE14 1JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1072837 . It is located at Unit 20, Number One Industrial Estate, Consett with a total of 24 carsand 17 trailers. It has three locations in the UK.

Molson Coors Brewing Company (UK) Limited Address / Contact

Office Address 137 High Street,
Office Address2 Burton Upon Trent,
Town Staffordshire
Post code DE14 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00026018
Date of Incorporation Sat, 3rd Mar 1888
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Manufacture of beer
End of financial Year 31st December
Company age 136 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

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

Amy P.

Position: Secretary

Appointed: 31 January 2020

Resigned: 08 June 2021

James S.

Position: Director

Appointed: 05 September 2017

Resigned: 02 July 2020

Kristin W.

Position: Secretary

Appointed: 07 July 2017

Resigned: 31 January 2020

Martin C.

Position: Director

Appointed: 09 June 2015

Resigned: 05 September 2017

Frederic L.

Position: Director

Appointed: 28 January 2015

Resigned: 11 October 2016

Simon K.

Position: Director

Appointed: 19 September 2013

Resigned: 01 April 2019

Andrew C.

Position: Director

Appointed: 19 September 2013

Resigned: 09 June 2015

Anita A.

Position: Secretary

Appointed: 19 October 2012

Resigned: 07 July 2017

Stewart G.

Position: Director

Appointed: 31 July 2012

Resigned: 01 November 2012

Susan A.

Position: Director

Appointed: 08 April 2011

Resigned: 28 January 2019

Tracey A.

Position: Director

Appointed: 26 August 2010

Resigned: 09 December 2013

Lee F.

Position: Director

Appointed: 08 July 2010

Resigned: 19 September 2013

Christopher M.

Position: Director

Appointed: 25 May 2010

Resigned: 01 November 2012

David P.

Position: Director

Appointed: 19 March 2010

Resigned: 09 February 2011

David P.

Position: Director

Appointed: 23 October 2009

Resigned: 09 February 2010

Susan A.

Position: Secretary

Appointed: 10 September 2009

Resigned: 19 October 2012

Ian P.

Position: Secretary

Appointed: 06 July 2009

Resigned: 10 September 2009

Simon C.

Position: Director

Appointed: 16 June 2008

Resigned: 28 January 2015

Stephen E.

Position: Director

Appointed: 17 March 2008

Resigned: 13 May 2011

David H.

Position: Director

Appointed: 17 March 2008

Resigned: 19 September 2013

William H.

Position: Director

Appointed: 17 March 2008

Resigned: 23 December 2011

Mark H.

Position: Director

Appointed: 01 December 2007

Resigned: 31 July 2012

Stewart G.

Position: Director

Appointed: 15 June 2005

Resigned: 16 June 2008

Simon D.

Position: Director

Appointed: 09 May 2005

Resigned: 01 October 2009

Peter S.

Position: Director

Appointed: 01 May 2005

Resigned: 01 December 2007

Keith D.

Position: Secretary

Appointed: 25 February 2005

Resigned: 12 June 2009

Keith D.

Position: Director

Appointed: 25 February 2005

Resigned: 12 June 2009

Andrew S.

Position: Secretary

Appointed: 02 July 2004

Resigned: 25 February 2005

Mark P.

Position: Director

Appointed: 17 February 2004

Resigned: 31 May 2005

Robert K.

Position: Director

Appointed: 25 August 2003

Resigned: 19 April 2005

Katherine M.

Position: Director

Appointed: 20 June 2003

Resigned: 05 August 2005

Kevin B.

Position: Director

Appointed: 08 July 2002

Resigned: 25 May 2006

Simon B.

Position: Director

Appointed: 31 May 2002

Resigned: 20 June 2003

Mara S.

Position: Director

Appointed: 02 February 2002

Resigned: 19 April 2005

Robert R.

Position: Director

Appointed: 02 February 2002

Resigned: 19 April 2005

Timothy W.

Position: Director

Appointed: 02 February 2002

Resigned: 19 April 2005

Peter K.

Position: Director

Appointed: 02 February 2002

Resigned: 31 May 2005

Paul C.

Position: Director

Appointed: 11 April 2001

Resigned: 02 February 2002

Stuart N.

Position: Secretary

Appointed: 11 April 2001

Resigned: 18 July 2002

Johan V.

Position: Director

Appointed: 11 April 2001

Resigned: 02 February 2002

Pierre W.

Position: Director

Appointed: 16 November 2000

Resigned: 22 March 2001

Christian V.

Position: Director

Appointed: 06 November 2000

Resigned: 02 February 2002

Edward H.

Position: Director

Appointed: 17 November 1998

Resigned: 30 March 2001

Susan M.

Position: Secretary

Appointed: 15 October 1998

Resigned: 02 July 2004

Simon M.

Position: Director

Appointed: 09 April 1998

Resigned: 23 October 1998

Mark H.

Position: Director

Appointed: 02 January 1998

Resigned: 06 May 2005

Christian E.

Position: Director

Appointed: 27 October 1997

Resigned: 09 May 2003

John H.

Position: Director

Appointed: 01 August 1997

Resigned: 18 March 2008

Richard W.

Position: Director

Appointed: 03 February 1997

Resigned: 22 August 2000

Martin T.

Position: Director

Appointed: 01 July 1996

Resigned: 08 July 2010

Iain N.

Position: Director

Appointed: 01 March 1996

Resigned: 15 May 2001

Edward H.

Position: Director

Appointed: 01 June 1995

Resigned: 01 July 1996

Nicholas L.

Position: Director

Appointed: 01 October 1994

Resigned: 23 June 1997

Karim N.

Position: Director

Appointed: 01 October 1994

Resigned: 03 February 1997

Peter S.

Position: Director

Appointed: 10 March 1994

Resigned: 30 April 2003

Seamus M.

Position: Director

Appointed: 04 January 1994

Resigned: 31 December 1997

Paul T.

Position: Director

Appointed: 04 January 1994

Resigned: 31 May 2002

James G.

Position: Director

Appointed: 01 October 1992

Resigned: 31 May 1995

Michael S.

Position: Director

Appointed: 01 May 1992

Resigned: 03 January 1997

Jeremy F.

Position: Director

Appointed: 20 January 1992

Resigned: 01 March 1996

Michael F.

Position: Director

Appointed: 20 January 1992

Resigned: 07 August 1998

Robert R.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 1992

Vincent K.

Position: Director

Appointed: 31 December 1991

Resigned: 28 May 1993

Stuart N.

Position: Secretary

Appointed: 31 December 1991

Resigned: 15 October 1998

Andrew S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1997

Mervyn C.

Position: Director

Appointed: 31 December 1991

Resigned: 04 January 1994

John D.

Position: Director

Appointed: 31 December 1991

Resigned: 08 July 1994

Antony P.

Position: Director

Appointed: 01 June 1991

Resigned: 01 October 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Molson Coors Holdings Limited from Burton-On-Trent, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Molson Coors Holdings 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 25675
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Coors Brewers March 31, 2009
Bass Brewers March 11, 2002

Transport Operator Data

Unit 20
Address Number One Industrial Estate , Medomsley Road
City Consett
Post code DH8 6SX
Vehicles 3
Unit M
Address Sovereign Park , Brenda Road
City Hartlepool
Post code TS25 1NN
Vehicles 20
Trailers 17
Unit 7
Address Millennia Park , Thornes Road
City Wakefield
Post code WF2 8PW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (52 pages)

Company search

Advertisements