Get an alert when MOLSON COORS BREWING COMPANY (UK) PENSIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-26 (in 1mo)

Last made up 2025-06-12

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£1

0% vs 2023

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. MOLSON COORS BREWING COMPANY (UK) PENSIONS LIMITED 2009-05-22 → present
  2. COORS BREWERS PENSIONS LIMITED 2002-03-12 → 2009-05-22
  3. BASS BREWERS PENSIONS LIMITED 2000-11-14 → 2002-03-12
  4. GUIDEDOME LIMITED 2000-06-12 → 2000-11-14

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £2,602,131£3,247,166
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets £1£1
Equity £1£1
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have received confirmation from the Company's ultimate parent undertaking that the Company will receive the required support in order to meet its liabilities as they fall due for a period of not less than 12 months from the approval date of these financial statements. It is management's intention for the entity to continue operating as a going concern. As a result, the directors consider it appropriate to prepare the financial statements on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 55 resigned

Name Role Appointed Born Nationality
TRUEMAN, Rachelle Secretary 2018-09-20
BECKER, Nicola Director 2023-11-05 Oct 1978 British
ELLIS, Stephen Paul Director 2022-08-29 Sep 1971 British
EVERRETT, Daniel Director 2016-03-03 Aug 1972 American
GEORGIADIS, Ellen Director 2022-06-09 Feb 1972 American
GILES, Kevin John Director 2006-04-13 Apr 1961 British
REGAN, Stewart Michael Director 2025-12-10 Feb 1964 British
SAUEROVA, Eva Director 2023-02-27 May 1975 Czech
SOUTHERN, Steven Mark Director 2016-03-03 Sep 1968 British
WHEELER, Rebecca Jane Director 2025-06-11 Oct 1981 British
Show 55 resigned officers
Name Role Appointed Resigned
ADAM, Anita Secretary 2016-02-05 2016-12-08
COLE, Mathew Secretary 2016-12-08 2017-06-26
DREWELL, Robert Secretary 2011-04-08 2013-03-04
FERGUSON, Nicola Secretary 2013-03-04 2016-02-05
SYKES, Claire Secretary 2008-11-28 2011-04-08
WOLFE, Kristin Kaplan Secretary 2017-06-26 2018-09-20
YORK, David Secretary 2000-10-11 2008-11-28
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-06-12 2000-10-11
ALBION, Susan Director 2009-09-16 2014-03-17
ARNOLD, Paul Lawrence Director 2010-06-01 2022-06-09
ASHWORTH-DAVIES, Tracey Anne Director 2010-08-26 2010-08-26
ASHWORTH-DAVIES, Tracey Anne Director 2010-08-26 2013-12-09
BARNES, Roy William Director 2007-09-01 2020-03-12
BATTEN, Stephen John Director 2006-04-13 2009-02-22
BELFER, Simon Leo Director 2002-05-31 2003-06-20
BLASIUS, Gordon Director 2009-05-28 2013-05-31
BROWNSEY, Kevin John Director 2002-07-08 2003-12-01
BURTON, David Keith Director 2000-12-01 2001-07-13
DEMARCO, Anne Gasperini Director 2018-05-15 2019-05-06
DONALD, Keith Malcolm Hamilton Director 2005-05-17 2009-06-12
EDGER, Christian Robert, Dr Director 2000-10-11 2002-08-08
ELGIE, Eldon Director 2000-12-01 2002-02-08
EVESON, Robert Director 2019-06-06 2025-06-11
EVESON, Robert Director 2009-11-20 2010-05-28
FIRBY, Adam John Wilton Director 2017-06-26 2023-10-19
FREDERICKS, James Director 2004-03-02 2005-04-01
GANNON, Michael John Director 2004-03-02 2008-06-06
GLENDINNING, Stewart Fraser Director 2005-06-15 2008-06-16
GODDEN, Anthony Nicholas Director 2005-07-04 2016-03-03
GREATOREX, Colin Peter Director 2001-09-06 2014-03-17
GUNNING, Eric Director 2019-06-06 2022-06-09
HARGROW, Ralph Paul Director 2008-07-04 2009-05-06
HARRIS, Richard Herman Director 2002-03-05 2004-03-02
HEEDE, David Alexander Director 2008-06-16 2019-06-05
HEEDE, David Alexander Director 2005-10-18 2007-09-01
HEYNEN, William John Director 2006-04-13 2011-12-23
HUCKMAN, Michael John Director 2003-06-06 2005-06-11
IBRAHIM, Zahir Mohammed Director 2008-07-09 2009-10-09
KERRY, Simon Director 2012-06-28 2022-01-26
MACWILLIAMS, Katherine Laura Director 2003-06-20 2005-08-05
MAUDE, Robert Geoffrey Director 2000-12-01 2006-03-14
MCLAUGHLIN, Susan Elizabeth Director 2000-10-11 2005-02-21
PALEY, Charles David Director 2009-09-16 2010-05-31
PEARCE, Katie Director 2013-12-09 2017-06-26
PEARSON, Mark Director 2004-03-02 2005-05-31
RANG, Edmund William Jule Director 2000-12-01 2006-03-10
REICHERT, Ernest Lee Director 2016-03-03 2018-05-15
ROBINSON, Chester William Director 2019-12-18 2025-12-10
SCHWARTZ, Benny Director 2005-12-08 2007-10-05
SCURLOCK, Peter Director 2000-10-11 2003-07-05
THOMAS, Martin Duncan Director 2000-10-11 2012-06-28
THOMAS, Paul Director 2000-10-11 2002-05-31
THOMPSON, James Director 2000-12-01 2006-04-07
WHEELER, Rebecca Jane Director 2022-01-26 2023-01-16
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-06-12 2000-10-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Molson Coors Brewing Company (Uk) Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 208 total filings

Date Type Category Description
2025-12-22 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-18 AP01 officers Appoint person director company with name date PDF
2025-12-12 TM01 officers Termination director company with name termination date PDF
2025-10-02 AA accounts Accounts with accounts type full
2025-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-13 AP01 officers Appoint person director company with name date PDF
2025-06-13 TM01 officers Termination director company with name termination date PDF
2025-03-28 AD01 address Change registered office address company with date old address new address PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-08 AP01 officers Appoint person director company with name date PDF
2023-10-23 TM01 officers Termination director company with name termination date PDF
2023-10-09 AA accounts Accounts with accounts type full
2023-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-02 AP01 officers Appoint person director company with name date PDF
2023-02-21 TM01 officers Termination director company with name termination date PDF
2022-10-04 AA accounts Accounts with accounts type full
2022-09-05 AP01 officers Appoint person director company with name date PDF
2022-07-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-06-24 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page