About

Registered Number: 00025755
Date of Incorporation: 26/01/1888 (136 years and 3 months ago)
Company Status: Active
Registered Address: 137 High Street, Burton On Trent, Staffordshire, DE14 1JZ

 

Established in 1888, Molson Coors Beer Naturally Ltd have registered office in Staffordshire. We do not know the number of employees at the company. Molson Coors Beer Naturally Ltd has one director listed as Black, Colin Stanley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Colin Stanley N/A 16 August 1991 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 08 February 2013
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 05 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 12 November 2009
AP01 - Appointment of director 22 October 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
CERTNM - Change of name certificate 19 May 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 25 February 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 14 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 13 February 2003
CERTNM - Change of name certificate 05 February 2003
AUD - Auditor's letter of resignation 22 November 2002
AA - Annual Accounts 29 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 11 January 2001
225 - Change of Accounting Reference Date 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 December 2000
287 - Change in situation or address of Registered Office 09 November 2000
225 - Change of Accounting Reference Date 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
MEM/ARTS - N/A 06 November 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 31 January 1999
363s - Annual Return 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 26 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
363b - Annual Return 24 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
AA - Annual Accounts 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 08 March 1995
288 - N/A 12 August 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 25 January 1993
363s - Annual Return 25 January 1993
288 - N/A 20 October 1992
AA - Annual Accounts 16 March 1992
363b - Annual Return 16 March 1992
288 - N/A 05 September 1991
288 - N/A 04 September 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
288 - N/A 09 October 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 04 April 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
363 - Annual Return 24 June 1988
AA - Annual Accounts 11 March 1988
288 - N/A 27 January 1988
288 - N/A 25 October 1987
363(C) - N/A 22 June 1987
AA - Annual Accounts 21 February 1987
AA - Annual Accounts 21 February 1987
AA - Annual Accounts 12 February 1986
AA - Annual Accounts 04 April 1985
AA - Annual Accounts 14 August 1984
AA - Annual Accounts 16 December 1982
AA - Annual Accounts 26 November 1981
AA - Annual Accounts 21 January 1981
AA - Annual Accounts 16 January 1980
AA - Annual Accounts 30 January 1979
AA - Annual Accounts 06 January 1978
AA - Annual Accounts 18 January 1977
AA - Annual Accounts 31 January 1976
AA - Annual Accounts 31 January 1975
MISC - Miscellaneous document 01 January 1900
CERTNM - Change of name certificate 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 20 July 1981 Fully Satisfied

N/A

First supplemental trust deed 31 July 1970 Fully Satisfied

N/A

Trust deed 31 October 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.