Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOLSON COORS GLOBAL TRADING LIMITED
Company Information for

MOLSON COORS GLOBAL TRADING LIMITED

137 HIGH STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1JZ,
Company Registration Number
04320696
Private Limited Company
Active

Company Overview

About Molson Coors Global Trading Ltd
MOLSON COORS GLOBAL TRADING LIMITED was founded on 2001-11-12 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Molson Coors Global Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOLSON COORS GLOBAL TRADING LIMITED
 
Legal Registered Office
137 HIGH STREET
BURTON ON TRENT
STAFFORDSHIRE
DE14 1JZ
Other companies in DE14
 
Previous Names
MOLSON COORS BREWING COMPANY (UK) RUSSIA LIMITED13/07/2021
COORS BREWERS RUSSIA LIMITED22/05/2009
COORS ARC LIMITED12/01/2005
Filing Information
Company Number 04320696
Company ID Number 04320696
Date formed 2001-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLSON COORS GLOBAL TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOLSON COORS GLOBAL TRADING LIMITED

Current Directors
Officer Role Date Appointed
ANITA ADAM
Company Secretary 2012-10-19
SIMON KERRY
Director 2013-02-15
PHILIP RUTHERFORD
Director 2015-01-28
PHILIP MARK WHITEHEAD
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERIC CHARLES MARIE LANDTMETERS
Director 2015-01-28 2016-10-11
SIMON JOHN COX
Director 2014-07-25 2015-01-28
DAVID ALEXANDER HEEDE
Director 2009-02-27 2015-01-28
TIZIANA ROBERTS
Director 2011-10-19 2013-02-15
SUSAN ALBION
Company Secretary 2010-03-26 2012-10-19
ZAHIR MOHAMMED IBRAHIM
Director 2009-02-27 2011-10-19
ALISTER DAVID MITCHELL
Company Secretary 2008-05-30 2010-03-26
KEITH MALCOLM HAMILTON DONALD
Director 2005-08-11 2009-06-05
DAVID JOHN WOODHEAD
Director 2006-01-17 2009-02-27
JOANNE ELIZABETH MALCOLM
Company Secretary 2007-08-13 2008-05-30
CLARE MARGARET AUTY
Company Secretary 2006-01-10 2007-08-13
RUSSELL SPINNEY
Director 2003-06-20 2006-01-18
KEITH MALCOLM HAMILTON DONALD
Company Secretary 2005-03-21 2006-01-10
SUSAN ELIZABETH MCLAUGHLIN
Director 2003-05-21 2005-08-11
ANDREW JAMES SCULL
Company Secretary 2005-01-07 2005-03-21
SUSAN ELIZABETH MCLAUGHLIN
Company Secretary 2003-05-21 2005-01-07
SIMON LEO BELFER
Director 2003-05-21 2003-06-20
TRUSEC LIMITED
Nominated Secretary 2001-11-12 2003-05-21
IAN BRUCE BIRD
Director 2001-12-24 2003-05-21
PETER KENDALL
Director 2001-12-24 2003-05-21
TIMOTHY PETER BOWLEY
Director 2001-12-24 2001-12-24
PADRAIG JOSEPH CRONIN
Director 2001-12-24 2001-12-24
LOUISE JANE STOKER
Director 2001-11-12 2001-12-24
ELEANOR JANE ZUERCHER
Nominated Director 2001-11-12 2001-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON KERRY ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
SIMON KERRY ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
SIMON KERRY REKORDERLIG UK LIMITED Director 2015-07-01 CURRENT 2015-05-18 Dissolved 2016-12-20
SIMON KERRY ATLANTIC BEER KITCHEN LIMITED Director 2015-02-02 CURRENT 2014-04-24 Dissolved 2017-04-04
SIMON KERRY SHARP'S BREWERY LIMITED Director 2015-02-02 CURRENT 2003-04-10 Active
SIMON KERRY MOLSON COORS EUROPEAN HOLDCO LIMITED Director 2014-09-19 CURRENT 2012-05-02 Active - Proposal to Strike off
SIMON KERRY COORS ON-LINE LIMITED Director 2014-09-19 CURRENT 2001-07-20 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2014-08-06 CURRENT 2001-07-24 Active
SIMON KERRY COORS BREWERS LIMITED Director 2014-08-01 CURRENT 2009-02-19 Active
SIMON KERRY MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2014-08-01 CURRENT 1997-11-21 Active
SIMON KERRY GOLDEN ACQUISITION Director 2014-08-01 CURRENT 2001-11-12 Active
SIMON KERRY MOLSON COORS HOLDINGS LIMITED Director 2014-08-01 CURRENT 1888-01-13 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2013-09-19 CURRENT 1888-03-03 Active
SIMON KERRY DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2013-02-15 CURRENT 1944-01-17 Active
SIMON KERRY CARLING BREWERS EXPORT LIMITED Director 2013-02-15 CURRENT 1901-08-21 Active
SIMON KERRY BITTERSWEET PARTNERSHIP LIMITED Director 2013-02-15 CURRENT 1965-03-22 Active
SIMON KERRY FORAY 1327 LIMITED Director 2013-02-15 CURRENT 2000-05-11 Active
SIMON KERRY WILLIAM STONES LIMITED Director 2013-02-15 CURRENT 1895-07-31 Active
SIMON KERRY MOLSON COORS BEER NATURALLY LIMITED Director 2013-02-15 CURRENT 1888-01-26 Active
SIMON KERRY MOLSON COORS WORTHINGTON LIMITED Director 2013-02-15 CURRENT 1896-06-29 Active
SIMON KERRY CHARRINGTON AND COMPANY,LIMITED Director 2013-02-15 CURRENT 1897-07-15 Active
SIMON KERRY CAFFREY'S LIMITED Director 2013-02-15 CURRENT 1889-01-10 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) PENSIONS LIMITED Director 2012-06-28 CURRENT 2000-06-12 Active
PHILIP RUTHERFORD MOLSON COORS INTERNATIONAL HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
PHILIP RUTHERFORD MOLSON COORS INTERNATIONAL IP COMPANY LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
PHILIP RUTHERFORD VAPE HUNTER LIMITED Director 2016-03-01 CURRENT 2015-04-22 Active - Proposal to Strike off
PHILIP RUTHERFORD DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2015-01-28 CURRENT 1944-01-17 Active
PHILIP RUTHERFORD COORS BREWERS LIMITED Director 2015-01-28 CURRENT 2009-02-19 Active
PHILIP RUTHERFORD CARLING BREWERS EXPORT LIMITED Director 2015-01-28 CURRENT 1901-08-21 Active
PHILIP RUTHERFORD BITTERSWEET PARTNERSHIP LIMITED Director 2015-01-28 CURRENT 1965-03-22 Active
PHILIP RUTHERFORD MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2015-01-28 CURRENT 1997-11-21 Active
PHILIP RUTHERFORD FORAY 1327 LIMITED Director 2015-01-28 CURRENT 2000-05-11 Active
PHILIP RUTHERFORD COORS ON-LINE LIMITED Director 2015-01-28 CURRENT 2001-07-20 Active
PHILIP RUTHERFORD WILLIAM STONES LIMITED Director 2015-01-28 CURRENT 1895-07-31 Active
PHILIP RUTHERFORD MOLSON COORS WORTHINGTON LIMITED Director 2015-01-28 CURRENT 1896-06-29 Active
PHILIP RUTHERFORD CHARRINGTON AND COMPANY,LIMITED Director 2015-01-28 CURRENT 1897-07-15 Active
PHILIP RUTHERFORD CAFFREY'S LIMITED Director 2015-01-28 CURRENT 1889-01-10 Active
PHILIP RUTHERFORD MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2015-01-28 CURRENT 2001-07-24 Active
PHILIP MARK WHITEHEAD ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
PHILIP MARK WHITEHEAD ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
PHILIP MARK WHITEHEAD BRITISH BEER & PUB ASSOCIATION Director 2016-12-14 CURRENT 1974-09-02 Active
PHILIP MARK WHITEHEAD REKORDERLIG UK LIMITED Director 2016-10-11 CURRENT 2015-05-18 Dissolved 2016-12-20
PHILIP MARK WHITEHEAD ATLANTIC BEER KITCHEN LIMITED Director 2016-10-11 CURRENT 2014-04-24 Dissolved 2017-04-04
PHILIP MARK WHITEHEAD DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2016-10-11 CURRENT 1944-01-17 Active
PHILIP MARK WHITEHEAD COORS BREWERS LIMITED Director 2016-10-11 CURRENT 2009-02-19 Active
PHILIP MARK WHITEHEAD SHARP'S BREWERY LIMITED Director 2016-10-11 CURRENT 2003-04-10 Active
PHILIP MARK WHITEHEAD CARLING BREWERS EXPORT LIMITED Director 2016-10-11 CURRENT 1901-08-21 Active
PHILIP MARK WHITEHEAD BITTERSWEET PARTNERSHIP LIMITED Director 2016-10-11 CURRENT 1965-03-22 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2016-10-11 CURRENT 1997-11-21 Active
PHILIP MARK WHITEHEAD FORAY 1327 LIMITED Director 2016-10-11 CURRENT 2000-05-11 Active
PHILIP MARK WHITEHEAD COORS ON-LINE LIMITED Director 2016-10-11 CURRENT 2001-07-20 Active
PHILIP MARK WHITEHEAD GOLDEN ACQUISITION Director 2016-10-11 CURRENT 2001-11-12 Active
PHILIP MARK WHITEHEAD THE PORTMAN GROUP Director 2016-10-11 CURRENT 1987-10-28 Active
PHILIP MARK WHITEHEAD WILLIAM STONES LIMITED Director 2016-10-11 CURRENT 1895-07-31 Active
PHILIP MARK WHITEHEAD MOLSON COORS HOLDINGS LIMITED Director 2016-10-11 CURRENT 1888-01-13 Active
PHILIP MARK WHITEHEAD MOLSON COORS BEER NATURALLY LIMITED Director 2016-10-11 CURRENT 1888-01-26 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2016-10-11 CURRENT 1888-03-03 Active
PHILIP MARK WHITEHEAD MOLSON COORS WORTHINGTON LIMITED Director 2016-10-11 CURRENT 1896-06-29 Active
PHILIP MARK WHITEHEAD CHARRINGTON AND COMPANY,LIMITED Director 2016-10-11 CURRENT 1897-07-15 Active
PHILIP MARK WHITEHEAD CAFFREY'S LIMITED Director 2016-10-11 CURRENT 1889-01-10 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2016-10-11 CURRENT 2001-07-24 Active
PHILIP MARK WHITEHEAD COBRA BEER PARTNERSHIP LIMITED Director 2016-10-11 CURRENT 2009-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-01Statement by Directors
2023-12-01Solvency Statement dated 30/11/23
2023-12-01Statement of capital on GBP 2
2023-11-27APPOINTMENT TERMINATED, DIRECTOR SHELLEY DAVIDSON
2023-11-27DIRECTOR APPOINTED MRS VICTORIA MAY BOWERS
2023-08-29CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-08-21DIRECTOR APPOINTED MR DAVID MICHAEL PICKERING
2023-08-17DIRECTOR APPOINTED MR JAMES THACKER
2023-08-17APPOINTMENT TERMINATED, DIRECTOR LIAM MARC BREWELL
2023-05-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: the restrictions on the authorised share capital of the company set out regulation 5 of the memorandum of association, which by virtue of section 28 of the companies act 2006 is treated
2023-04-27APPOINTMENT TERMINATED, DIRECTOR ANITA ADAM
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-06-14AP01DIRECTOR APPOINTED SHELLEY DAVIDSON
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE WATTS
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-13RES15CHANGE OF COMPANY NAME 13/07/21
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVESON
2021-07-12AP01DIRECTOR APPOINTED MR. LIAM MARC BREWELL
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-14TM02Termination of appointment of Anita Adam on 2021-03-31
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RUTHERFORD
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR ROBERT EVESON
2019-04-01AP01DIRECTOR APPOINTED MR ROBERT EVESON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KERRY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KERRY
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC CHARLES MARIE LANDTMETERS
2016-10-11AP01DIRECTOR APPOINTED MR PHILIP MARK WHITEHEAD
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COX
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEEDE
2015-02-10AP01DIRECTOR APPOINTED MR PHILIP RUTHERFORD
2015-02-10AP01DIRECTOR APPOINTED MR FREDERIC LANDTMETERS
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0112/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25AP01DIRECTOR APPOINTED MR SIMON JOHN COX
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0112/11/13 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIZIANA ROBERTS
2013-04-05AP01DIRECTOR APPOINTED MR SIMON KERRY
2013-01-02AR0112/11/12 FULL LIST
2012-11-06AP03SECRETARY APPOINTED ANITA ADAM
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ALBION
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HEEDE / 11/04/2012
2012-01-06AR0112/11/11 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED MRS TIZIANA ROBERTS
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ZAHIR IBRAHIM
2011-09-29AAFULL ACCOUNTS MADE UP TO 25/12/10
2010-12-10AR0112/11/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHIR MOHAMMED IBRAHIM / 15/09/2010
2010-06-07AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY ALISTER MITCHELL
2010-03-29AP03SECRETARY APPOINTED MS SUSAN ALBION
2009-11-24AA01CURREXT FROM 30/12/2009 TO 31/12/2009
2009-11-23AR0112/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHIR MOHAMMED IBRAHIM / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HEEDE / 23/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTER DAVID MITCHELL / 23/11/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR KEITH DONALD
2009-05-27288aDIRECTOR APPOINTED ZAHIR MOHAMMED IBRAHIM
2009-05-19CERTNMCOMPANY NAME CHANGED COORS BREWERS RUSSIA LIMITED CERTIFICATE ISSUED ON 22/05/09
2009-05-08288aDIRECTOR APPOINTED DAVID HEEDE
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOODHEAD
2008-12-04363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-06-02288aSECRETARY APPOINTED ALISTER DAVID MITCHELL
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY JOANNE MALCOLM
2007-11-13363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-09-23AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-09-10288bSECRETARY RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED
2006-11-14363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-09-19288bDIRECTOR RESIGNED
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2005-11-25363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2005-10-21288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-08-10288cSECRETARY'S PARTICULARS CHANGED
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288bSECRETARY RESIGNED
2005-03-17288bSECRETARY RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
2005-01-12CERTNMCOMPANY NAME CHANGED COORS ARC LIMITED CERTIFICATE ISSUED ON 12/01/05
2004-12-13363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/03
2003-12-03363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-07-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOLSON COORS GLOBAL TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOLSON COORS GLOBAL TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOLSON COORS GLOBAL TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MOLSON COORS GLOBAL TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLSON COORS GLOBAL TRADING LIMITED
Trademarks
We have not found any records of MOLSON COORS GLOBAL TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLSON COORS GLOBAL TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOLSON COORS GLOBAL TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOLSON COORS GLOBAL TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOLSON COORS GLOBAL TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOLSON COORS GLOBAL TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.