MOLSON COORS WORTHINGTON LIMITED
STAFFORDSHIRE COORS WORTHINGTON LIMITED BASS WORTHINGTON LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1JZ

Company number 00048555
Status Active
Incorporation Date 29 June 1896
Company Type Private Limited Company
Address 137 HIGH STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1JZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Phillip Mark Whitehead on 11 October 2016. The most likely internet sites of MOLSON COORS WORTHINGTON LIMITED are www.molsoncoorsworthington.co.uk, and www.molson-coors-worthington.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and three months. The distance to to Willington Rail Station is 4.4 miles; to Tutbury & Hatton Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Molson Coors Worthington Limited is a Private Limited Company. The company registration number is 00048555. Molson Coors Worthington Limited has been working since 29 June 1896. The present status of the company is Active. The registered address of Molson Coors Worthington Limited is 137 High Street Burton On Trent Staffordshire De14 1jz. . KERRY, Simon is a Director of the company. RUTHERFORD, Philip is a Director of the company. WHITEHEAD, Philip Mark is a Director of the company. Secretary BUTCHERS, Christopher Ewart has been resigned. Secretary DONALD, Keith Malcolm Hamilton has been resigned. Secretary KENNEDY, Bronagh has been resigned. Secretary MCLAUGHLIN, Susan Elizabeth has been resigned. Director BELFER, Simon Leo has been resigned. Director BUTCHERS, Christopher Ewart has been resigned. Director COX, Simon John has been resigned. Director CRAIG, Barrie Pearson has been resigned. Director DARBY, Otto Charles has been resigned. Director DONALD, Keith Malcolm Hamilton has been resigned. Director DREW, Graham John has been resigned. Director HEEDE, David Alexander has been resigned. Director IBRAHIM, Zahir Mohammed has been resigned. Director JONES, Robert George has been resigned. Director KENNEDY, Bronagh has been resigned. Director LANDTMETERS, Frederic Charles Marie has been resigned. Director MCLAUGHLIN, Susan Elizabeth has been resigned. Director RICKETTS, Robert William has been resigned. Director ROBERTS, Tiziana has been resigned. Director SCOBIE, William Young has been resigned. Director SPINNEY, Russell has been resigned. Director THOMAS, Paul has been resigned. Director WOODHEAD, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KERRY, Simon
Appointed Date: 15 February 2013
55 years old

Director
RUTHERFORD, Philip
Appointed Date: 28 January 2015
46 years old

Director
WHITEHEAD, Philip Mark
Appointed Date: 11 October 2016
47 years old

Resigned Directors

Secretary
BUTCHERS, Christopher Ewart
Resigned: 31 December 1996

Secretary
DONALD, Keith Malcolm Hamilton
Resigned: 05 June 2009
Appointed Date: 21 February 2005

Secretary
KENNEDY, Bronagh
Resigned: 22 August 2000
Appointed Date: 31 December 1996

Secretary
MCLAUGHLIN, Susan Elizabeth
Resigned: 21 February 2005
Appointed Date: 22 August 2000

Director
BELFER, Simon Leo
Resigned: 20 June 2003
Appointed Date: 31 May 2002
61 years old

Director
BUTCHERS, Christopher Ewart
Resigned: 31 December 1996
Appointed Date: 29 September 1994
79 years old

Director
COX, Simon John
Resigned: 28 January 2015
Appointed Date: 25 July 2014
57 years old

Director
CRAIG, Barrie Pearson
Resigned: 29 September 1994
78 years old

Director
DARBY, Otto Charles
Resigned: 01 August 1994
91 years old

Director
DONALD, Keith Malcolm Hamilton
Resigned: 05 June 2009
Appointed Date: 21 February 2005
71 years old

Director
DREW, Graham John
Resigned: 13 September 1993
83 years old

Director
HEEDE, David Alexander
Resigned: 28 January 2015
Appointed Date: 27 February 2009
64 years old

Director
IBRAHIM, Zahir Mohammed
Resigned: 19 October 2011
Appointed Date: 27 February 2009
55 years old

Director
JONES, Robert George
Resigned: 31 December 1996
81 years old

Director
KENNEDY, Bronagh
Resigned: 22 August 2000
Appointed Date: 31 December 1996
61 years old

Director
LANDTMETERS, Frederic Charles Marie
Resigned: 11 October 2016
Appointed Date: 28 January 2015
52 years old

Director
MCLAUGHLIN, Susan Elizabeth
Resigned: 21 February 2005
Appointed Date: 22 August 2000
65 years old

Director
RICKETTS, Robert William
Resigned: 25 September 1992
92 years old

Director
ROBERTS, Tiziana
Resigned: 15 February 2013
Appointed Date: 19 October 2011
48 years old

Director
SCOBIE, William Young
Resigned: 22 August 2000
Appointed Date: 31 December 1996
76 years old

Director
SPINNEY, Russell
Resigned: 18 January 2006
Appointed Date: 20 June 2003
59 years old

Director
THOMAS, Paul
Resigned: 31 May 2002
Appointed Date: 22 August 2000
69 years old

Director
WOODHEAD, David John
Resigned: 27 February 2009
Appointed Date: 17 January 2006
65 years old

Persons With Significant Control

Molson Coors Brewing Company (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOLSON COORS WORTHINGTON LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Oct 2016
Director's details changed for Mr Phillip Mark Whitehead on 11 October 2016
11 Oct 2016
Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016
11 Oct 2016
Appointment of Mr Phillip Mark Whitehead as a director on 11 October 2016
...
... and 111 more events
10 Mar 1988
Return made up to 14/01/88; full list of members

11 Nov 1987
Director resigned;new director appointed

25 Oct 1987
Secretary resigned;new secretary appointed

21 Feb 1987
Full accounts made up to 30 September 1986

21 Feb 1987
Return made up to 14/01/87; full list of members

MOLSON COORS WORTHINGTON LIMITED Charges

20 July 1981
Supplemental trust deed
Delivered: 24 July 1981
Status: Satisfied on 1 May 1997
Persons entitled: Prudential Assurance Company LTD
Description: First floating charge on the undertaking & all the assets…
31 July 1970
Trust deed
Delivered: 7 August 1970
Status: Satisfied on 1 May 1997
Persons entitled: Prudential Assurance Company LTD
Description: First floating charge on the undertaking & all the assets…
31 October 1969
Trust deed.
Delivered: 19 November 1969
Status: Satisfied on 1 May 1997
Persons entitled: Prudential Assurance Company LTD
Description: First floating charge on the undertaking & all the assets…