Background WavePink WaveYellow Wave

MOLSON COORS BREWING INTERNATIONAL LIMITED (03469875)

MOLSON COORS BREWING INTERNATIONAL LIMITED (03469875) is an active UK company. incorporated on 21 November 1997. with registered office in Burton Upon Trent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). MOLSON COORS BREWING INTERNATIONAL LIMITED has been registered for 28 years. Current directors include KERRY, Simon, WHEELER, Rebecca Jane.

Company Number
03469875
Status
active
Type
ltd
Incorporated
21 November 1997
Age
28 years
Address
Molson Coors Head Office, Burton Upon Trent, DE14 1JZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
KERRY, Simon, WHEELER, Rebecca Jane
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLSON COORS BREWING INTERNATIONAL LIMITED

MOLSON COORS BREWING INTERNATIONAL LIMITED is an active company incorporated on 21 November 1997 with the registered office located in Burton Upon Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). MOLSON COORS BREWING INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 46342)

Status

active

Active since 28 years ago

Company No

03469875

LTD Company

Age

28 Years

Incorporated 21 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

COORS BREWING INTERNATIONAL LTD.
From: 22 December 1997To: 22 May 2009
CHARCO 695 LIMITED
From: 21 November 1997To: 22 December 1997
Contact
Address

Molson Coors Head Office Horninglow Street Burton Upon Trent, DE14 1JZ,

Previous Addresses

137 High Street Burton on Trent Staffordshire DE14 1JZ
From: 21 November 1997To: 28 March 2025
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Oct 09
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 20
Funding Round
Jun 24
Owner Exit
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

KERRY, Simon

Active
Head Office, Burton Upon TrentDE14 1JZ
Born May 1970
Director
Appointed 21 May 2025

WHEELER, Rebecca Jane

Active
Head Office, Burton Upon TrentDE14 1JZ
Born October 1981
Director
Appointed 21 May 2025

BIRD, Ian Bruce

Resigned
6327 South Jamaica Court, Englewood
Secretary
Appointed 10 Dec 1997
Resigned 07 Oct 2003

DONALD, Keith Malcolm Hamilton

Resigned
Cranborne, AshbourneDE6 4NG
Secretary
Appointed 25 Feb 2005
Resigned 05 Jun 2009

MCLAUGHLIN, Susan Elizabeth

Resigned
43 The Friary, LichfieldWS13 6QH
Secretary
Appointed 07 Oct 2003
Resigned 02 Jul 2004

SCULL, Andrew James

Resigned
Kelling House, BottesfordNG13 0EG
Secretary
Appointed 02 Jul 2004
Resigned 25 Feb 2005

SMITH, Patricia Joan

Resigned
5924 Windy Court, Colorado 80403FOREIGN
Secretary
Appointed 29 Jan 1998
Resigned 31 Dec 2000

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 21 Nov 1997
Resigned 10 Dec 1997

ALBION, Susan

Resigned
137 High Street, StaffordshireDE14 1JZ
Born August 1972
Director
Appointed 21 Oct 2009
Resigned 19 Oct 2012

CAGIATI, Renato

Resigned
1143 Auraria Parkway, Denver80204
Born October 1953
Director
Appointed 17 Apr 1998
Resigned 31 Dec 2000

CASERIA, Robert Keith

Resigned
7 Sandringham Park, CobhamKT11 2EQ
Born August 1960
Director
Appointed 17 Apr 1998
Resigned 31 Dec 2000

COX, Simon John

Resigned
137 High Street, StaffordshireDE14 1JZ
Born December 1967
Director
Appointed 23 Nov 2012
Resigned 28 Jan 2015

COX, Simon John

Resigned
137 High Street, StaffordshireDE14 1JZ
Born December 1967
Director
Appointed 23 Nov 2011
Resigned 28 Jan 2015

DONALD, Keith Malcolm Hamilton

Resigned
Cranborne, AshbourneDE6 4NG
Born September 1954
Director
Appointed 21 Nov 2005
Resigned 05 Jun 2009

EVESON, Robert

Resigned
Head Office, Burton Upon TrentDE14 1JZ
Born December 1972
Director
Appointed 01 Apr 2019
Resigned 21 May 2025

GLENDINNING, Stewart Fraser

Resigned
The Barn, AshbourneDE6 2AW
Born April 1965
Director
Appointed 21 Nov 2005
Resigned 16 Jun 2008

HEEDE, David Alexander

Resigned
137 High Street, StaffordshireDE14 1JZ
Born May 1961
Director
Appointed 16 Jun 2008
Resigned 28 Jan 2015

KENDALL, Peter Michael Ridley

Resigned
1 Lecky Street, LondonSW7 3QP
Born September 1946
Director
Appointed 17 Apr 1998
Resigned 31 May 2005

KERRY, Simon

Resigned
137 High Street, StaffordshireDE14 1JZ
Born May 1970
Director
Appointed 01 Aug 2014
Resigned 01 Apr 2019

KIELY III, William Leo

Resigned
PO BOX 435, Edwards
Born January 1947
Director
Appointed 10 Dec 1997
Resigned 13 Apr 2006

LANDTMETERS, Frederic Charles Marie

Resigned
137 High Street, StaffordshireDE14 1JZ
Born July 1973
Director
Appointed 28 Jan 2015
Resigned 11 Oct 2016

MACWILLIAMS, Katherine Laura

Resigned
1335 South York Street, Denver
Born January 1956
Director
Appointed 16 Mar 2001
Resigned 05 Aug 2005

MARRANZINO, Michael

Resigned
12114 West 54th Drive, Jefferson CountyFOREIGN
Born January 1948
Director
Appointed 10 Dec 1997
Resigned 17 Apr 1998

RONAYNE, Ian Thomas

Resigned
3 Achilles Road, LondonNW6 1DZ
Born December 1965
Director
Appointed 16 Mar 2001
Resigned 01 May 2006

RUTHERFORD, Philip

Resigned
137 High Street, StaffordshireDE14 1JZ
Born March 1979
Director
Appointed 28 Jan 2015
Resigned 31 Dec 2019

WHITEHEAD, Philip Mark

Resigned
137 High Street, StaffordshireDE14 1JZ
Born December 1977
Director
Appointed 11 Oct 2016
Resigned 21 May 2025

WHITLEY, Scott

Resigned
6790 W Crestline Avenue, Wittleton
Born November 1959
Director
Appointed 16 Mar 2001
Resigned 13 Apr 2006

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 21 Nov 1997
Resigned 10 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Horninglow Street, Burton Upon TrentDE14 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
California Street, Denver

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Resolution
10 June 2024
RESOLUTIONSResolutions
Memorandum Articles
10 June 2024
MAMA
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Accounts With Made Up Date
23 September 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
9 July 2002
287Change of Registered Office
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
25 September 2000
244244
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
244244
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
287Change of Registered Office
Legacy
8 January 1999
288cChange of Particulars
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
287Change of Registered Office
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
225Change of Accounting Reference Date
Memorandum Articles
2 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 December 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Incorporation Company
21 November 1997
NEWINCIncorporation