Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBRA BEER PARTNERSHIP LIMITED
Company Information for

COBRA BEER PARTNERSHIP LIMITED

137 HIGH STREET, BURTON UPON TRENT, STAFFORDSHIRE, DE14 1JZ,
Company Registration Number
06804340
Private Limited Company
Active

Company Overview

About Cobra Beer Partnership Ltd
COBRA BEER PARTNERSHIP LIMITED was founded on 2009-01-28 and has its registered office in Burton Upon Trent. The organisation's status is listed as "Active". Cobra Beer Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COBRA BEER PARTNERSHIP LIMITED
 
Legal Registered Office
137 HIGH STREET
BURTON UPON TRENT
STAFFORDSHIRE
DE14 1JZ
Other companies in DE14
 
Previous Names
COBRA NEWCO LIMITED28/05/2009
SPSHELFCO (NO.14) LIMITED15/05/2009
Filing Information
Company Number 06804340
Company ID Number 06804340
Date formed 2009-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBRA BEER PARTNERSHIP 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 COBRA BEER PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
GEMMA LOUISE WISNIEWSKI
Company Secretary 2017-05-26
KARAN FARIDOON BILIMORIA
Director 2009-05-15
SIMON JOHN COX
Director 2009-05-29
DYNSHAW FAREED ITALIA
Director 2009-12-01
JAMES CHRISTIAN SHEARER
Director 2017-12-11
PHILIP MARK WHITEHEAD
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN COYLE
Director 2016-11-04 2017-12-11
ANITA ADAM
Company Secretary 2012-10-19 2017-05-26
TONY GIBBONS
Director 2012-12-20 2016-11-04
FREDERIC CHARLES MARIE LANDTMETERS
Director 2015-11-20 2016-10-11
DAVID ALEXANDER HEEDE
Director 2009-05-29 2015-11-20
CHRISTOPHER ANDREW MCDONOUGH
Director 2010-05-26 2012-12-20
MICHAEL HUGO PAUL PRITCHARD
Company Secretary 2009-10-19 2011-12-20
MARK RODERICK HUNTER
Director 2009-05-29 2010-05-26
KEITH MALCOLM HAMILTON DONALD
Company Secretary 2009-05-29 2009-07-21
WG&M SECRETARIES LIMITED
Company Secretary 2009-01-28 2009-05-15
IAN RICHARD HAMILTON
Director 2009-01-28 2009-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARAN FARIDOON BILIMORIA PICTOSO HOLDINGS LTD Director 2016-12-31 CURRENT 2015-04-17 Active - Proposal to Strike off
KARAN FARIDOON BILIMORIA DITCHLEY FOUNDATION(THE) Director 2011-07-09 CURRENT 1958-02-24 Active
KARAN FARIDOON BILIMORIA GENERAL BILIMORIA WINES LIMITED Director 2009-05-15 CURRENT 2009-01-28 Active
DYNSHAW FAREED ITALIA LENDENABLE LIMITED Director 2018-05-29 CURRENT 2018-03-20 Active
DYNSHAW FAREED ITALIA BIOKEMIX WORLDWIDE LTD Director 2015-04-17 CURRENT 2015-04-17 Active
DYNSHAW FAREED ITALIA DDSI LTD Director 2012-10-26 CURRENT 2012-10-26 Active
DYNSHAW FAREED ITALIA FM PUBLISHING LIMITED Director 1998-09-25 CURRENT 1998-09-25 Dissolved 2015-03-31
JAMES CHRISTIAN SHEARER ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
JAMES CHRISTIAN SHEARER ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
JAMES CHRISTIAN SHEARER SHARP'S BREWERY LIMITED Director 2017-09-05 CURRENT 2003-04-10 Active
JAMES CHRISTIAN SHEARER MOLSON COORS BEER NATURALLY LIMITED Director 2017-09-05 CURRENT 1888-01-26 Active
JAMES CHRISTIAN SHEARER MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2017-09-05 CURRENT 1888-03-03 Active
JAMES CHRISTIAN SHEARER SOUTHERNHAY 1 LIMITED Director 2017-08-18 CURRENT 1993-12-20 Liquidation
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 MOLSON COORS GLOBAL TRADING LIMITED Director 2016-10-11 CURRENT 2001-11-12 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

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
2024-02-12CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20Resolutions passed:<ul><li>Resolution Reduce share prem a/c 18/09/2023</ul>
2023-09-20Solvency Statement dated 18/09/23
2023-09-20Statement by Directors
2023-09-20Statement of capital on GBP 4,051,772
2023-02-15CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ALISON PATRICIA PICKERING
2022-12-16DIRECTOR APPOINTED MR KEVIN FAWELL
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20Resolutions passed:<ul><li>Resolution Reduce share prem a/c 13/06/2022</ul>
2022-06-20Solvency Statement dated 13/06/22
2022-06-20Statement of capital on GBP 4,599,405
2022-06-20Statement by Directors
2022-06-20SH20Statement by Directors
2022-06-20SH19Statement of capital on 2022-06-20 GBP 4,599,405
2022-06-20CAP-SSSolvency Statement dated 13/06/22
2022-06-20RES13Resolutions passed:
  • Reduce share prem a/c 13/06/2022
2022-02-11CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MRS JOANNA MARGARET COTTON
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN COX
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30SH19Statement of capital on 2021-06-30 GBP 5,147,038
2021-06-15SH20Statement by Directors
2021-06-15CAP-SSSolvency Statement dated 07/06/21
2021-06-15RES13Resolutions passed:
  • Share premium account reduced 07/06/2021
2021-04-26AP03Appointment of Mrs Joanna Margaret Cotton as company secretary on 2021-04-26
2021-04-26TM02Termination of appointment of Gemma Louise Wisniewski on 2021-04-26
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16SH19Statement of capital on 2020-12-16 GBP 6,242,303
2020-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-16SH20Statement by Directors
2020-12-16CAP-SSSolvency Statement dated 23/10/20
2020-05-06AP01DIRECTOR APPOINTED MRS ALISON PATRICIA PICKERING
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIAN SHEARER
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06SH20Statement by Directors
2019-06-06SH19Statement of capital on 2019-06-06 GBP 7,337,570
2019-06-06CAP-SSSolvency Statement dated 10/05/19
2019-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15SH19Statement of capital on 2018-08-15 GBP 7,885,204
2018-07-18SH20Statement by Directors
2018-07-18CAP-SSSolvency Statement dated 18/06/18
2018-07-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED MR JAMES CHRISTIAN SHEARER
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COYLE
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-03SH19Statement of capital on 2017-07-03 GBP 2
2017-06-13SH20Statement by Directors
2017-06-13CAP-SSSolvency Statement dated 26/05/17
2017-06-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-08AP03Appointment of Mrs Gemma Louise Wisniewski as company secretary on 2017-05-26
2017-06-08TM02Termination of appointment of Anita Adam on 2017-05-26
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 8432837
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY GIBBONS
2016-11-21AP01DIRECTOR APPOINTED MR MARTIN COYLE
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC LANDTMETERS
2016-10-11AP01DIRECTOR APPOINTED MR PHILIP MARK WHITEHEAD
2016-05-23SH20STATEMENT BY DIRECTORS
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 8432837
2016-05-23SH1923/05/16 STATEMENT OF CAPITAL GBP 8432837
2016-05-23CAP-SSSOLVENCY STATEMENT DATED 06/05/16
2016-05-23RES06REDUCE ISSUED CAPITAL 06/05/2016
2016-05-23RES06REDUCE ISSUED CAPITAL 06/05/2016
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 8980470
2016-02-19AR0128/01/16 FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEEDE
2015-12-01AP01DIRECTOR APPOINTED MR FREDERIC LANDTMETERS
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27SH20STATEMENT BY DIRECTORS
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 8980470
2015-05-27SH1927/05/15 STATEMENT OF CAPITAL GBP 8980470
2015-05-27CAP-SSSOLVENCY STATEMENT DATED 08/05/15
2015-05-27RES06REDUCE ISSUED CAPITAL 08/05/2015
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 9528102
2015-02-24AR0128/01/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 137 HIGH STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1JZ
2014-04-16AR0128/01/14 FULL LIST
2014-04-11SH20STATEMENT BY DIRECTORS
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 9528102
2014-04-11SH1911/04/14 STATEMENT OF CAPITAL GBP 9528102
2014-04-11CAP-SSSOLVENCY STATEMENT DATED 26/03/14
2014-04-11RES06REDUCE ISSUED CAPITAL 26/03/2014
2013-09-30AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-06-18SH1918/06/13 STATEMENT OF CAPITAL GBP 10075735
2013-06-18CAP-SSSOLVENCY STATEMENT DATED 20/05/13
2013-06-18RES06REDUCE ISSUED CAPITAL 20/05/2013
2013-04-23AR0128/01/13 FULL LIST
2013-03-20SH1920/03/13 STATEMENT OF CAPITAL GBP 10623367
2013-03-20SH20STATEMENT BY DIRECTORS
2013-03-20CAP-SSSOLVENCY STATEMENT DATED 18/03/13
2013-03-20RES06REDUCE ISSUED CAPITAL 18/03/2013
2012-12-20AP01DIRECTOR APPOINTED MR TONY GIBBONS
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONOUGH
2012-11-06AP03SECRETARY APPOINTED ANITA ADAM
2012-09-07CAP-SSSOLVENCY STATEMENT DATED 31/12/11
2012-09-07SH20STATEMENT BY DIRECTORS
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0128/01/12 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HEEDE / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COX / 05/01/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD KARAN FARIDOON BILIMORIA / 05/01/2012
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PRITCHARD
2011-05-10MEM/ARTSARTICLES OF ASSOCIATION
2011-05-10RES01ALTER ARTICLES 28/04/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-02-28AR0128/01/11 FULL LIST
2011-02-02SH20STATEMENT BY DIRECTORS
2011-02-02SH1902/02/11 STATEMENT OF CAPITAL GBP 12000000
2011-02-02CAP-SSSOLVENCY STATEMENT DATED 31/12/10
2011-02-02RES06REDUCE ISSUED CAPITAL 20/01/2011
2010-08-11AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-05-26AP01DIRECTOR APPOINTED MR CHRIS MCDONOUGH
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUNTER
2010-02-03AR0128/01/10 FULL LIST
2009-12-17AP01DIRECTOR APPOINTED MR DYNSHAW ITALIA
2009-10-21AP03SECRETARY APPOINTED MR MICHAEL HUGO PAUL PRITCHARD
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY KEITH DONALD
2009-07-29MEM/ARTSARTICLES OF ASSOCIATION
2009-07-29RES04GBP NC 100/1000000
2009-07-29RES01ADOPT ARTICLES 24/07/2009
2009-06-23225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM CLYDE & CO LLP 51 EASTCHEAP LONDON EC3M 1JP
2009-06-12288aDIRECTOR APPOINTED DAVID ALEXANDER HEEDE
2009-06-12288aSECRETARY APPOINTED KEITH MALCOLM HAMILTON DONALD
2009-06-12288aDIRECTOR APPOINTED SIMON JOHN COX
2009-06-12288aDIRECTOR APPOINTED MARK RODERICK HUNTER
2009-06-1288(2)AD 29/05/09 GBP SI 1@1=1 GBP IC 1/2
2009-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-07RES13APT AUDITOR 29/05/2009
2009-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-07RES01ADOPT ARTICLES 29/05/2009
2009-05-28CERTNMCOMPANY NAME CHANGED COBRA NEWCO LIMITED CERTIFICATE ISSUED ON 28/05/09
2009-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM ONE SOUTH PLACE LONDON EC2M 2WG
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY WG&M SECRETARIES LIMITED
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR IAN HAMILTON
2009-05-22288aDIRECTOR APPOINTED LORD KARAN FARIDOON BILIMORIA
2009-05-15CERTNMCOMPANY NAME CHANGED SPSHELFCO (NO.14) LIMITED CERTIFICATE ISSUED ON 15/05/09
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages



Licences & Regulatory approval
We could not find any licences issued to COBRA BEER PARTNERSHIP 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 COBRA BEER PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBRA BEER PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.119
MortgagesNumMortOutstanding1.039
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.089

This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBRA BEER PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of COBRA BEER PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

COBRA BEER PARTNERSHIP LIMITED owns 2 domain names.

cobra-beer.co.uk   cobrafoundation.co.uk  

Trademarks

Trademark applications by COBRA BEER PARTNERSHIP LIMITED

COBRA BEER PARTNERSHIP LIMITED is the Original Applicant for the trademark Image for mark UK00003055514 COBRA ™ (UK00003055514) through the UKIPO on the 2014-05-14
Trademark class: Beers, stout, lager, porter and ale; mineral and aerated waters and other non-alcoholic drinks; fruit drinks and fruit juices; syrups and other preparations for making beverages.
COBRA BEER PARTNERSHIP LIMITED is the Original Applicant for the trademark Image for mark UK00003064443 ™ (UK00003064443) through the UKIPO on the 2014-07-16
Trademark classes: Beers, stout, lager, porter and ale; mineral and aerated waters and other non-alcoholic drinks; fruit drinks and fruit juices; syrups and other preparations for making beverages. Charitable fundraising; charitable collections; financial services relating to charities and fundraising; organisation of collections; fundraising services; charitable investments; financial sponsorship; fundraising by financial sponsorship; organisation of fundraising activities; online information and database information services relating to fundraising.
COBRA BEER PARTNERSHIP LIMITED is the Original Applicant for the trademark Image for mark UK00003064448 COBRA foundation ™ (UK00003064448) through the UKIPO on the 2014-07-16
Trademark classes: Beers, stout, lager, porter and ale; mineral and aerated waters and other non-alcoholic drinks; fruit drinks and fruit juices; syrups and other preparations for making beverages. Charitable fundraising; charitable collections; financial services relating to charities and fundraising; organisation of collections; fundraising services; charitable investments; financial sponsorship; fundraising by financial sponsorship; organisation of fundraising activities; online information and database information services relating to fundraising.
COBRA BEER PARTNERSHIP LIMITED is the Original Applicant for the trademark COBRA ™ (WIPO1147680) through the WIPO on the 2012-11-19
Beer, ale and porter; non-alcoholic beverages; preparations for making all the aforesaid goods; all included in this class.
Bières, ale et porter; boissons sans alcool; préparations pour la confection des produits précités; tous compris dans cette classe.
Cerveza, cervezas ale, cervezas y cervezas porter ; bebidas sin alcohol; preparaciones para hacer los productos antes mencionados; todos los productos mencionados están comprendidos en esta clase.
COBRA BEER PARTNERSHIP LIMITED is the Original Applicant for the trademark COBRA ™ (WIPO1284091) through the WIPO on the 2015-12-01
Beers, stout, lager, porter and ale; mineral and aerated waters and other non-alcoholic drinks; fruit drinks and fruit juices; syrups and other preparations for making beverages.
Bières et bières de type stout, lager, porter et ale; eaux minérales et gazéifiées et autres boissons sans alcool; boissons aux fruits et jus de fruits; sirops et autres préparations pour la fabrication de produits à boire.
Cerveza, cerveza stout [cerveza negra fuerte], cervezas de fermentación baja [lager], cervezas de fermentación alta [ale] y cerveza porter [cerveza negra]; aguas minerales, aguas gaseosas y otras bebidas sin alcohol; bebidas de frutas y zumos de frutas; siropes y otras preparaciones para elaborar bebidas.
COBRA BEER PARTNERSHIP LIMITED is the Original Applicant for the trademark MALABAR ™ (WIPO1390069) through the WIPO on the 2018-01-08
Beers, stout, lager, porter and ale.
Bières et bières de type stout, lager, porter et ale.
Cerveza, cerveza stout [cerveza negra fuerte], cervezas de fermentación baja [lager], cervezas de fermentación alta [ale] y cerveza porter [cerveza negra].
COBRA BEER PARTNERSHIP LIMITED is the Original Applicant for the trademark COBRA WORLD BEER ™ (WIPO1465014) through the WIPO on the 2019-03-21
Beers, stout, lager, porter and ale.
Bières et bières de type stout, lager, porter et ale.
Cerveza, cerveza stout [cerveza negra fuerte], cervezas de fermentación baja [lager], cervezas de fermentación alta [ale] y cerveza porter [cerveza negra].
COBRA BEER PARTNERSHIP LIMITED is the Owner at publication for the trademark RAINTREE ™ (87504782) through the USPTO on the 2017-06-26
Beer
COBRA BEER PARTNERSHIP LIMITED is the Original registrant for the trademark MALABAR ™ (79231018) through the USPTO on the 2018-03-20
Beers, stout, lager, porter and ale
Income
Government Income
We have not found government income sources for COBRA BEER PARTNERSHIP 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 (11050 - Manufacture of beer) as COBRA BEER PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COBRA BEER PARTNERSHIP 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 COBRA BEER PARTNERSHIP 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 COBRA BEER PARTNERSHIP 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.