About

Registered Number: 04257766
Date of Incorporation: 24/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 137 High Street, Burton On Trent, Staffordshire, DE14 1JZ

 

Molson Coors Brewing Company (UK) Healthcare Ltd was registered on 24 July 2001. The company has 6 directors listed as Adam, Anita, Albion, Susan, Cowie, James Guy, Pearson, Mark, Sykes, Claire, York, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Mark 27 October 2004 31 May 2005 1
SYKES, Claire 28 November 2008 08 April 2011 1
YORK, David 02 August 2001 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
ADAM, Anita 19 October 2012 - 1
ALBION, Susan 26 March 2010 19 October 2012 1
COWIE, James Guy 08 July 2002 17 January 2007 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 30 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 14 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 August 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 September 2013
AP03 - Appointment of secretary 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 14 August 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 17 April 2011
TM01 - Termination of appointment of director 17 April 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 07 June 2010
TM02 - Termination of appointment of secretary 29 March 2010
AP03 - Appointment of secretary 29 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
CERTNM - Change of name certificate 19 May 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 23 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
363s - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
CERTNM - Change of name certificate 12 March 2002
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
MEM/ARTS - N/A 21 September 2001
225 - Change of Accounting Reference Date 20 September 2001
CERTNM - Change of name certificate 18 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.