COBRA BEER PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

COBRA BEER PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06804340

Incorporation date

28/01/2009

Size

Full

Contacts

Registered address

Registered address

Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire DE14 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon02/04/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon22/12/2025
Change of details for Molson Coors Brewing Company (Uk) Limited as a person with significant control on 2025-12-10
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Appointment of Mr Simon Kerry as a director on 2025-05-21
dot icon23/05/2025
Termination of appointment of Philip Mark Whitehead as a director on 2025-05-21
dot icon22/05/2025
Appointment of Miss Rebecca Jane Wheeler as a director on 2025-05-21
dot icon22/05/2025
Termination of appointment of Joanna Margaret Cotton as a director on 2025-05-21
dot icon22/05/2025
Termination of appointment of Kevin Fawell as a director on 2025-05-21
dot icon28/03/2025
Registered office address changed from 137 High Street Burton upon Trent Staffordshire DE14 1JZ to Molson Coors Head Office Horninglow Street Burton upon Trent Staffordshire DE14 1JZ on 2025-03-28
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon28/11/2024
Resolutions
dot icon20/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Termination of appointment of Dynshaw Fareed Italia as a director on 2024-10-21
dot icon11/11/2024
Termination of appointment of Karan Faridoon Bilimoria as a director on 2024-10-21
dot icon11/11/2024
Cessation of Karan Faridoon Bilimoria as a person with significant control on 2024-10-21
dot icon11/11/2024
Change of details for Molson Coors Brewing Company (Uk) Limited as a person with significant control on 2024-10-21
dot icon11/11/2024
Particulars of variation of rights attached to shares
dot icon11/11/2024
Change of share class name or designation
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Resolutions
dot icon20/09/2023
Solvency Statement dated 18/09/23
dot icon20/09/2023
Statement by Directors
dot icon20/09/2023
Statement of capital on 2023-09-20
dot icon14/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon16/12/2022
Termination of appointment of Alison Patricia Pickering as a director on 2022-12-16
dot icon16/12/2022
Appointment of Mr Kevin Fawell as a director on 2022-12-16
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Statement by Directors
dot icon20/06/2022
Statement of capital on 2022-06-20
dot icon20/06/2022
Solvency Statement dated 13/06/22
dot icon20/06/2022
Resolutions
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon09/12/2021
Appointment of Mrs Joanna Margaret Cotton as a director on 2021-12-08
dot icon09/12/2021
Termination of appointment of Simon John Cox as a director on 2021-12-08
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Statement of capital on 2021-06-30
dot icon15/06/2021
Statement by Directors
dot icon15/06/2021
Solvency Statement dated 07/06/21
dot icon15/06/2021
Resolutions
dot icon26/04/2021
Appointment of Mrs Joanna Margaret Cotton as a secretary on 2021-04-26
dot icon26/04/2021
Termination of appointment of Gemma Louise Wisniewski as a secretary on 2021-04-26
dot icon11/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon16/12/2020
Statement of capital on 2020-12-16
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Statement by Directors
dot icon16/12/2020
Solvency Statement dated 23/10/20
dot icon06/05/2020
Appointment of Mrs Alison Patricia Pickering as a director on 2020-04-16
dot icon06/05/2020
Termination of appointment of James Christian Shearer as a director on 2020-04-16
dot icon21/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Statement by Directors
dot icon06/06/2019
Statement of capital on 2019-06-06
dot icon06/06/2019
Solvency Statement dated 10/05/19
dot icon06/06/2019
Resolutions
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Statement of capital on 2018-08-15
dot icon18/07/2018
Statement by Directors
dot icon18/07/2018
Solvency Statement dated 18/06/18
dot icon18/07/2018
Resolutions
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon20/12/2017
Appointment of Mr James Christian Shearer as a director on 2017-12-11
dot icon20/12/2017
Termination of appointment of Martin Coyle as a director on 2017-12-11
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Statement of capital on 2017-07-03
dot icon13/06/2017
Statement by Directors
dot icon13/06/2017
Solvency Statement dated 26/05/17
dot icon13/06/2017
Resolutions
dot icon08/06/2017
Appointment of Mrs Gemma Louise Wisniewski as a secretary on 2017-05-26
dot icon08/06/2017
Termination of appointment of Anita Adam as a secretary on 2017-05-26
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon21/11/2016
Termination of appointment of Tony Gibbons as a director on 2016-11-04
dot icon21/11/2016
Appointment of Mr Martin Coyle as a director on 2016-11-04
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/10/2016
Termination of appointment of Frederic Charles Marie Landtmeters as a director on 2016-10-11
dot icon11/10/2016
Appointment of Mr Philip Mark Whitehead as a director on 2016-10-11
dot icon23/05/2016
Statement by Directors
dot icon23/05/2016
Statement of capital on 2016-05-23
dot icon23/05/2016
Solvency Statement dated 06/05/16
dot icon23/05/2016
Resolutions
dot icon19/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/12/2015
Termination of appointment of David Alexander Heede as a director on 2015-11-20
dot icon01/12/2015
Appointment of Mr Frederic Landtmeters as a director on 2015-11-20
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Statement by Directors
dot icon27/05/2015
Statement of capital on 2015-05-27
dot icon27/05/2015
Solvency Statement dated 08/05/15
dot icon27/05/2015
Resolutions
dot icon24/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Registered office address changed from 137 High Street Burton-on-Trent Staffordshire DE14 1JZ on 2014-05-19
dot icon16/04/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon11/04/2014
Statement by directors
dot icon11/04/2014
Statement of capital on 2014-04-11
dot icon11/04/2014
Solvency statement dated 26/03/14
dot icon11/04/2014
Resolutions
dot icon30/09/2013
Full accounts made up to 2012-12-29
dot icon18/06/2013
Statement of capital on 2013-06-18
dot icon18/06/2013
Solvency statement dated 20/05/13
dot icon18/06/2013
Resolutions
dot icon23/04/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon20/03/2013
Statement of capital on 2013-03-20
dot icon20/03/2013
Statement by directors
dot icon20/03/2013
Solvency statement dated 18/03/13
dot icon20/03/2013
Resolutions
dot icon20/12/2012
Appointment of Mr Tony Gibbons as a director
dot icon20/12/2012
Termination of appointment of Christopher Mcdonough as a director
dot icon06/11/2012
Appointment of Anita Adam as a secretary
dot icon07/09/2012
Solvency statement dated 31/12/11
dot icon07/09/2012
Statement by directors
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr David Alexander Heede on 2012-01-05
dot icon05/01/2012
Director's details changed for Simon John Cox on 2011-01-05
dot icon05/01/2012
Director's details changed for Lord Karan Faridoon Bilimoria on 2012-01-05
dot icon20/12/2011
Termination of appointment of Michael Pritchard as a secretary
dot icon10/05/2011
Memorandum and Articles of Association
dot icon10/05/2011
Resolutions
dot icon04/04/2011
Full accounts made up to 2010-12-25
dot icon28/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon02/02/2011
Statement by directors
dot icon02/02/2011
Statement of capital on 2011-02-02
dot icon02/02/2011
Solvency statement dated 31/12/10
dot icon02/02/2011
Resolutions
dot icon11/08/2010
Full accounts made up to 2009-12-26
dot icon26/05/2010
Appointment of Mr Chris Mcdonough as a director
dot icon26/05/2010
Termination of appointment of Mark Hunter as a director
dot icon03/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon17/12/2009
Appointment of Mr Dynshaw Italia as a director
dot icon21/10/2009
Appointment of Mr Michael Hugo Paul Pritchard as a secretary
dot icon13/08/2009
Appointment terminated secretary keith donald
dot icon29/07/2009
Memorandum and Articles of Association
dot icon29/07/2009
Resolutions
dot icon23/06/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon12/06/2009
Registered office changed on 12/06/2009 from clyde & co LLP 51 eastcheap london EC3M 1JP
dot icon12/06/2009
Ad 29/05/09\gbp si 1@1=1\gbp ic 1/2\
dot icon12/06/2009
Director appointed david alexander heede
dot icon12/06/2009
Secretary appointed keith malcolm hamilton donald
dot icon12/06/2009
Director appointed simon john cox
dot icon12/06/2009
Director appointed mark roderick hunter
dot icon10/06/2009
Memorandum and Articles of Association
dot icon07/06/2009
Resolutions
dot icon28/05/2009
Certificate of change of name
dot icon26/05/2009
Memorandum and Articles of Association
dot icon26/05/2009
Registered office changed on 26/05/2009 from one south place london EC2M 2WG
dot icon22/05/2009
Appointment terminated secretary wg&m secretaries LIMITED
dot icon22/05/2009
Appointment terminated director ian hamilton
dot icon22/05/2009
Director appointed lord karan faridoon bilimoria
dot icon15/05/2009
Certificate of change of name
dot icon28/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wisniewski, Gemma Louise
Secretary
26/05/2017 - 26/04/2021
-
Adam, Anita
Secretary
19/10/2012 - 26/05/2017
-
WG&M SECRETARIES LIMITED
Corporate Secretary
28/01/2009 - 15/05/2009
-
Pritchard, Michael Hugo Paul
Secretary
19/10/2009 - 20/12/2011
-
Heede, David Alexander
Director
29/05/2009 - 20/11/2015
44

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBRA BEER PARTNERSHIP LIMITED

COBRA BEER PARTNERSHIP LIMITED is an(a) Active company incorporated on 28/01/2009 with the registered office located at Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire DE14 1JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA BEER PARTNERSHIP LIMITED?

toggle

COBRA BEER PARTNERSHIP LIMITED is currently Active. It was registered on 28/01/2009 .

Where is COBRA BEER PARTNERSHIP LIMITED located?

toggle

COBRA BEER PARTNERSHIP LIMITED is registered at Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire DE14 1JZ.

What does COBRA BEER PARTNERSHIP LIMITED do?

toggle

COBRA BEER PARTNERSHIP LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for COBRA BEER PARTNERSHIP LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-01-28 with no updates.