Background WavePink WaveYellow Wave

COBRA BEER PARTNERSHIP LIMITED (06804340)

COBRA BEER PARTNERSHIP LIMITED (06804340) is an active UK company. incorporated on 28 January 2009. with registered office in Burton Upon Trent. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. COBRA BEER PARTNERSHIP LIMITED has been registered for 17 years. Current directors include KERRY, Simon, WHEELER, Rebecca Jane.

Company Number
06804340
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
Molson Coors Head Office, Burton Upon Trent, DE14 1JZ
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
KERRY, Simon, WHEELER, Rebecca Jane
SIC Codes
11050, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBRA BEER PARTNERSHIP LIMITED

COBRA BEER PARTNERSHIP LIMITED is an active company incorporated on 28 January 2009 with the registered office located in Burton Upon Trent. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. COBRA BEER PARTNERSHIP LIMITED was registered 17 years ago.(SIC: 11050, 46342)

Status

active

Active since 17 years ago

Company No

06804340

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 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

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026

Previous Company Names

COBRA NEWCO LIMITED
From: 15 May 2009To: 28 May 2009
SPSHELFCO (NO.14) LIMITED
From: 28 January 2009To: 15 May 2009
Contact
Address

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

Previous Addresses

137 High Street Burton upon Trent Staffordshire DE14 1JZ
From: 19 May 2014To: 28 March 2025
137 High Street Burton-on-Trent Staffordshire DE14 1JZ
From: 28 January 2009To: 19 May 2014
Timeline

41 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Dec 09
Director Joined
May 10
Director Left
May 10
Capital Update
Feb 11
Director Joined
Dec 12
Director Left
Dec 12
Capital Update
Mar 13
Capital Update
Jun 13
Capital Update
Apr 14
Capital Update
May 15
Director Left
Nov 15
Director Joined
Nov 15
Capital Update
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Capital Update
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Capital Update
Aug 18
Capital Update
Jun 19
Director Joined
May 20
Director Left
May 20
Capital Update
Dec 20
Capital Update
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Capital Update
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Capital Update
Sept 23
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
13
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

COTTON, Joanna Margaret

Active
Head Office, Burton Upon TrentDE14 1JZ
Secretary
Appointed 26 Apr 2021

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

ADAM, Anita

Resigned
High Street, Burton Upon TrentDE14 1JZ
Secretary
Appointed 19 Oct 2012
Resigned 26 May 2017

DONALD, Keith Malcolm Hamilton

Resigned
Cranborne, AshbourneDE6 4NG
Secretary
Appointed 29 May 2009
Resigned 21 Jul 2009

PRITCHARD, Michael Hugo Paul

Resigned
High Street, Burton-On-TrentDE14 1JZ
Secretary
Appointed 19 Oct 2009
Resigned 20 Dec 2011

WISNIEWSKI, Gemma Louise

Resigned
High Street, Burton Upon TrentDE14 1JZ
Secretary
Appointed 26 May 2017
Resigned 26 Apr 2021

WG&M SECRETARIES LIMITED

Resigned
South Place, LondonEC2M 2WG
Corporate secretary
Appointed 28 Jan 2009
Resigned 15 May 2009

BILIMORIA, Karan Faridoon, Lord

Resigned
High Street, Burton Upon TrentDE14 1JZ
Born November 1961
Director
Appointed 15 May 2009
Resigned 21 Oct 2024

COTTON, Joanna Margaret

Resigned
Head Office, Burton Upon TrentDE14 1JZ
Born July 1973
Director
Appointed 08 Dec 2021
Resigned 21 May 2025

COX, Simon John

Resigned
High Street, Burton Upon TrentDE14 1JZ
Born December 1967
Director
Appointed 29 May 2009
Resigned 08 Dec 2021

COYLE, Martin Antony

Resigned
High Street, Burton Upon TrentDE14 1JZ
Born January 1969
Director
Appointed 04 Nov 2016
Resigned 11 Dec 2017

FAWELL, Kevin Edward

Resigned
Head Office, Burton Upon TrentDE14 1JZ
Born March 1974
Director
Appointed 16 Dec 2022
Resigned 21 May 2025

GIBBONS, Tony

Resigned
High Street, Burton Upon TrentDE14 1JZ
Born December 1963
Director
Appointed 20 Dec 2012
Resigned 04 Nov 2016

HAMILTON, Ian Richard

Resigned
Dornton Raod, LondonSW12 9NB
Born April 1969
Director
Appointed 28 Jan 2009
Resigned 15 May 2009

HEEDE, David Alexander

Resigned
High Street, Burton Upon TrentDE14 1JZ
Born May 1961
Director
Appointed 29 May 2009
Resigned 20 Nov 2015

HUNTER, Mark Roderick

Resigned
1 Royston Close, AshbourneDE6 1BG
Born January 1963
Director
Appointed 29 May 2009
Resigned 26 May 2010

ITALIA, Dynshaw Fareed

Resigned
High Street, Burton Upon TrentDE14 1JZ
Born July 1970
Director
Appointed 01 Dec 2009
Resigned 21 Oct 2024

LANDTMETERS, Frederic Charles Marie

Resigned
High Street, Burton Upon TrentDE14 1JZ
Born July 1973
Director
Appointed 20 Nov 2015
Resigned 11 Oct 2016

MCDONOUGH, Christopher Andrew

Resigned
High Street, Burton-On-TrentDE14 1JZ
Born December 1971
Director
Appointed 26 May 2010
Resigned 20 Dec 2012

PICKERING, Alison Patricia

Resigned
High Street, Burton Upon TrentDE14 1JZ
Born March 1971
Director
Appointed 16 Apr 2020
Resigned 16 Dec 2022

SHEARER, James Christian

Resigned
High Street, Burton Upon TrentDE14 1JZ
Born December 1980
Director
Appointed 11 Dec 2017
Resigned 16 Apr 2020

WHITEHEAD, Philip Mark

Resigned
Head Office, Burton Upon TrentDE14 1JZ
Born December 1977
Director
Appointed 11 Oct 2016
Resigned 21 May 2025

Persons with significant control

2

1 Active
1 Ceased

Lord Karan Faridoon Bilimoria

Ceased
High Street, Burton Upon TrentDE14 1JZ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Capital Name Of Class Of Shares
11 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 November 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 September 2023
SH19Statement of Capital
Legacy
20 September 2023
SH20SH20
Legacy
20 September 2023
CAP-SSCAP-SS
Resolution
20 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Legacy
20 June 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2022
SH19Statement of Capital
Legacy
20 June 2022
CAP-SSCAP-SS
Resolution
20 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 June 2021
SH19Statement of Capital
Legacy
15 June 2021
SH20SH20
Legacy
15 June 2021
CAP-SSCAP-SS
Resolution
15 June 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
16 December 2020
SH20SH20
Legacy
16 December 2020
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Legacy
6 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 June 2019
SH19Statement of Capital
Legacy
6 June 2019
CAP-SSCAP-SS
Resolution
6 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 August 2018
SH19Statement of Capital
Legacy
18 July 2018
SH20SH20
Legacy
18 July 2018
CAP-SSCAP-SS
Resolution
18 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 July 2017
SH19Statement of Capital
Legacy
13 June 2017
SH20SH20
Legacy
13 June 2017
CAP-SSCAP-SS
Resolution
13 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
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
Legacy
23 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2016
SH19Statement of Capital
Legacy
23 May 2016
CAP-SSCAP-SS
Resolution
23 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Legacy
27 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2015
SH19Statement of Capital
Legacy
27 May 2015
CAP-SSCAP-SS
Resolution
27 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Legacy
11 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 April 2014
SH19Statement of Capital
Legacy
11 April 2014
CAP-SSCAP-SS
Resolution
11 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 June 2013
SH19Statement of Capital
Legacy
18 June 2013
CAP-SSCAP-SS
Resolution
18 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
20 March 2013
SH19Statement of Capital
Legacy
20 March 2013
SH20SH20
Legacy
20 March 2013
CAP-SSCAP-SS
Resolution
20 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Legacy
7 September 2012
CAP-SSCAP-SS
Legacy
7 September 2012
SH20SH20
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Memorandum Articles
10 May 2011
MEM/ARTSMEM/ARTS
Resolution
10 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Legacy
2 February 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2011
SH19Statement of Capital
Legacy
2 February 2011
CAP-SSCAP-SS
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Memorandum Articles
29 July 2009
MEM/ARTSMEM/ARTS
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
225Change of Accounting Reference Date
Legacy
12 June 2009
287Change of Registered Office
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
10 June 2009
MEM/ARTSMEM/ARTS
Resolution
7 June 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 May 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 May 2009
MEM/ARTSMEM/ARTS
Legacy
26 May 2009
287Change of Registered Office
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2009
NEWINCIncorporation