• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Molson Coors Brewing CO (UK) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    East Staffordshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Molson Coors Brewing CO (UK) LTD
  • Address
    ******************
  • SIC Codes
    11050, 46342
  • SIC Description
    Manufacture of beer, Wholesale of wine, beer, spirits and other alcoholic beverages
  • Company Number
    00026018
  • Listing UID
    164920
Google Advert
Location
  • Molson Coors, 137 High Street, Burton-on-trent, DE14 1JZ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.803919
  • Longitude
    -1.628339
  • Easting
    425252.0
  • Northing
    323079.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL159124
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, February 6, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COTTON, Joanna Margaret
    Appointed On: June 8, 2021
    Occupation: N/A
    Role: secretary
    Address: Molson Coors, Head Office, Horninglow Street, Burton Upon Trent, Staffordshire, DE14 1JZ
    FAWELL, Kevin Edward
    Appointed On: June 9, 2025
    Occupation: N/A
    Role: director
    Address: Molson Coors, Head Office, Horninglow Street, Burton Upon Trent, Staffordshire, DE14 1JZ
    KERRY, Simon
    Appointed On: May 21, 2025
    Occupation: N/A
    Role: director
    Address: Molson Coors, Head Office, Horninglow Street, Burton Upon Trent, Staffordshire, DE14 1JZ
    NORBURY, Hannah
    Appointed On: June 9, 2025
    Occupation: N/A
    Role: director
    Address: Molson Coors, Head Office, Horninglow Street, Burton Upon Trent, Staffordshire, DE14 1JZ
    WHEELER, Rebecca Jane
    Appointed On: May 21, 2025
    Occupation: N/A
    Role: director
    Address: Molson Coors, Head Office, Horninglow Street, Burton Upon Trent, Staffordshire, DE14 1JZ
    ADAM, Anita
    Appointed On: October 19, 2012
    Occupation: N/A
    Role: secretary
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: July 7, 2017
    ALBION, Susan
    Appointed On: September 10, 2009
    Occupation: N/A
    Role: secretary
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: October 19, 2012
    DONALD, Keith Malcolm Hamilton
    Appointed On: February 25, 2005
    Occupation: N/A
    Role: secretary
    Address: Cranborne, Church Lane, Kirk Langley, Ashbourne, Derbyshire, DE6 4NG
    Resigned On: June 12, 2009
    MCLAUGHLIN, Susan Elizabeth
    Appointed On: October 15, 1998
    Occupation: N/A
    Role: secretary
    Address: 43 The Friary, Lichfield, Staffordshire, WS13 6QH
    Resigned On: July 2, 2004
    NEWLAND, Stuart
    Appointed On: April 11, 2001
    Occupation: N/A
    Role: secretary
    Address: 4 The Orangery, Icknield Street Beoley, Redditch, Worcestershire, B98 9AL
    Resigned On: July 18, 2002
    NEWLAND, Stuart
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 4 The Orangery, Icknield Street Beoley, Redditch, Worcestershire, B98 9AL
    Resigned On: October 15, 1998
    POWELL, Ian George
    Appointed On: July 6, 2009
    Occupation: N/A
    Role: secretary
    Address: 32 Blacketts Wood Drive, Chorleywood, Hertfordshire, WD3 5QH
    Resigned On: September 10, 2009
    PROCTER, Amy Ruth
    Appointed On: January 31, 2020
    Occupation: N/A
    Role: secretary
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: June 8, 2021
    SCULL, Andrew James
    Appointed On: July 2, 2004
    Occupation: N/A
    Role: secretary
    Address: Kelling House, 18 Grantham Road, Bottesford, Nottinghamshire, NG13 0EG
    Resigned On: February 25, 2005
    WOLFE, Kristin
    Appointed On: July 7, 2017
    Occupation: N/A
    Role: secretary
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: January 31, 2020
    ALBION, Susan
    Appointed On: April 8, 2011
    Occupation: N/A
    Role: director
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: January 28, 2019
    ASHWORTH-DAVIES, Tracey Anne
    Appointed On: August 26, 2010
    Occupation: N/A
    Role: director
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: December 9, 2013
    BELFER, Simon Leo
    Appointed On: May 31, 2002
    Occupation: N/A
    Role: director
    Address: 52 Capital Wharf, 50 Wapping High Street, London, E1W 1LY
    Resigned On: June 20, 2003
    BROWNSEY, Kevin John
    Appointed On: July 8, 2002
    Occupation: N/A
    Role: director
    Address: Hera House, Roecliffe, York, North Yorkshire, YO51 9LY
    Resigned On: May 25, 2006
    CHILDS, Mervyn Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 32 Meadow View, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AN
    Resigned On: January 4, 1994
    COOKE, Paul Nigel
    Appointed On: April 11, 2001
    Occupation: N/A
    Role: director
    Address: Ave Victoria 10, Brussels, 1000, FOREIGN, Belgium
    Resigned On: February 2, 2002
    COX, Simon John
    Appointed On: June 16, 2008
    Occupation: N/A
    Role: director
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: January 28, 2015
    COYLE, Martin
    Appointed On: June 9, 2015
    Occupation: N/A
    Role: director
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: September 5, 2017
    CRAY, Andrew Woodford
    Appointed On: September 19, 2013
    Occupation: N/A
    Role: director
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: June 9, 2015
    DAVIES, Simon John
    Appointed On: May 9, 2005
    Occupation: N/A
    Role: director
    Address: 6 Corbetts Close, Hampton In Arden, Warwickshire, B92 0BU
    Resigned On: October 1, 2009
    DEAVIN, John Richard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Manor House Cottage, Ashby Road, Osgathorpe, Leics, LE12 9SR
    Resigned On: July 8, 1994
    DONALD, Keith Malcolm Hamilton
    Appointed On: February 25, 2005
    Occupation: N/A
    Role: director
    Address: Cranborne, Church Lane, Kirk Langley, Ashbourne, Derbyshire, DE6 4NG
    Resigned On: June 12, 2009
    EDGER, Christian Robert, Dr
    Appointed On: October 27, 1997
    Occupation: N/A
    Role: director
    Address: Blythehurst, 31 The Common, Earlswood, Warwickshire, B94 5SL
    Resigned On: May 9, 2003
    ELLIS, Stephen Paul
    Appointed On: March 17, 2008
    Occupation: N/A
    Role: director
    Address: 137, High Street, Burton-On-Trent, DE14 1JZ
    Resigned On: May 13, 2011
    EVESON, Robert
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: Molson Coors, Head Office, Horninglow Street, Burton Upon Trent, Staffordshire, DE14 1JZ
    Resigned On: May 21, 2025
    FINNEY, Lee
    Appointed On: July 8, 2010
    Occupation: N/A
    Role: director
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: September 19, 2013
    FISHER, Michael
    Appointed On: January 20, 1992
    Occupation: N/A
    Role: director
    Address: 8 Lancelot Drive, Watnall, Nottingham, Nottinghamshire, NG16 1JS
    Resigned On: August 7, 1998
    FOWDEN, Jeremy Stephen Gary
    Appointed On: January 20, 1992
    Occupation: N/A
    Role: director
    Address: 53 Twyford Road, Barrow On Trent, Derby, Derbyshire, DE73 1HA
    Resigned On: March 1, 1996
    GLENDINNING, Stewart Fraser
    Appointed On: July 31, 2012
    Occupation: N/A
    Role: director
    Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ
    Resigned On: November 1, 2012
    GLENDINNING, Stewart Fraser
    Appointed On: June 15, 2005
    Occupation: N/A
    Role: director
    Address: The Barn, Green Farm, Thorpe, Ashbourne, Derbyshire, DE6 2AW
    Resigned On: June 16, 2008
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MOLSON COORS BREWING COMPANY (UK) LIMITED
    Company Number
    00026018
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 31, 2025
    Next Due
    January 14, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Date Of Creation
    March 3, 1888
    ETag
    43bd956386b6c035d864593a761c27d9beb9cd47
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 31, 2015
    Previous Company Names
    Ceased On
    March 31, 2009
    Effective From
    March 11, 2002
    Name
    COORS BREWERS LIMITED
    Ceased On
    March 11, 2002
    Effective From
    September 18, 1989
    Name
    BASS BREWERS LIMITED
    Ceased On
    September 18, 1989
    Effective From
    June 17, 1986
    Name
    BASS BREWING (PRESTON BROOK) LIMITED
    Ceased On
    June 17, 1986
    Effective From
    December 31, 1979
    Name
    BASS BREWING (RUNCORN) LIMITED
    Ceased On
    December 31, 1979
    Effective From
    June 23, 1888
    Name
    MOORS AND ROBSON'S BREWERIES LIMITED
    Ceased On
    June 23, 1888
    Effective From
    March 3, 1888
    Name
    THE HULL UNITED BREWERIES
    Registered Office Address
    Address Line 1
    Molson Coors Head Office
    Address Line 2
    Horninglow Street
    Locality
    Burton Upon Trent
    Post Code
    DE14 1JZ
    Region
    Staffordshire
    Type
    ltd

    You May Also Be Interested In

    Stonegate Wines LTD Verified listing

    • Stonegate OFF Licence, 167, Stonegate Road, Leeds, LS6 4PU
    • Leeds
    • Wholesale of wine, beer, spirits and other alcoholic beverages
    • Carrier, Broker, Dealer

    Twickenham Fine Ales LTD Verified listing

    • Unit 6, 18 Mereway Road, Twickenham, TW2 6RG
    • Richmond upon Thames
    • Manufacture of beer
    • Carrier, Broker, Dealer

    Brightwater Brewery Limited Verified listing

    • 9, Beaconsfield Road, Esher, KT10 0PN
    • Elmbridge
    • Manufacture of beer
    • Carrier, Broker, Dealer

    Lithuanian Beer Limited Verified listing

    • Lithuanian Beer LTD, 23, Thames Road, Barking, IG11 0HN
    • Barking and Dagenham
    • Wholesale of fruit and vegetable juices, mineral water and soft drinks, Wholesale of wine, beer, spirits and other alcoholic beverages
    • Carrier, Broker, Dealer

    Matthew Clark Bibendum LTD Verified listing

    • Pavillion, 2 The Pavillions, Bridgewater Road, Bristol, BS99 6ZZ
    • Bristol, City of
    • Wholesale of wine, beer, spirits and other alcoholic beverages
    • Carrier, Broker, Dealer

    Key Total Vision LTD Verified listing

    • Key TV, Seymour Court, Runcorn, WA7 1SY
    • Halton
    • Wholesale of wine, beer, spirits and other alcoholic beverages, Wholesale of computers, computer peripheral equipment and software, Wholesale of electronic and telecommunications equipment and parts, specialised design activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link