MARSTON'S ACQUISITIONS LIMITED

MARSTON'S ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARSTON'S ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00024795
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARSTON'S ACQUISITIONS LIMITED?

    • Manufacture of beer (11050) / Manufacturing
    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MARSTON'S ACQUISITIONS LIMITED located?

    Registered Office Address
    St Johns House
    St Johns Square
    WV2 4BH Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSTON'S ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JENNINGS BROTHERS LIMITEDOct 20, 2005Oct 20, 2005
    JENNINGS BROTHERS PUBLIC LIMITED COMPANYJul 20, 1887Jul 20, 1887

    What are the latest accounts for MARSTON'S ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 01, 2026
    Next Accounts Due OnJul 01, 2027
    Last Accounts
    Last Accounts Made Up ToSep 27, 2025

    What is the status of the latest confirmation statement for MARSTON'S ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for MARSTON'S ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 27, 2025

    20 pagesAA

    Appointment of Mr Stephen Robert Hopson as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Hayleigh Lupino as a director on Sep 27, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 08, 2025

    • Capital: GBP 38,102,722.75
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Sep 09, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 08/09/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 28, 2024

    18 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Registration of charge 000247950302, created on May 13, 2024

    8 pagesMR01

    Registration of charge 000247950303, created on May 13, 2024

    8 pagesMR01

    Satisfaction of charge 83 in full

    1 pagesMR04

    Satisfaction of charge 247 in full

    1 pagesMR04

    Satisfaction of charge 299 in full

    1 pagesMR04

    Satisfaction of charge 300 in full

    1 pagesMR04

    Satisfaction of charge 301 in full

    1 pagesMR04

    Satisfaction of charge 105 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2023

    20 pagesAA

    Appointment of Mr Justin Mark Platt as a director on Jan 12, 2024

    2 pagesAP01

    Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023

    1 pagesTM01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2022

    22 pagesAA

    Who are the officers of MARSTON'S ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYBOULD, Bethan
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Secretary
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    288159270001
    HANCOCK, Edward John
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish288133210002
    HOPSON, Stephen Robert
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish293724950001
    LEACH, Robert Anthony
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish194085550001
    PLATT, Justin Mark
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish318284520001
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secretary
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    COPSON, Richard Charles
    Dyke Nook
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Secretary
    Dyke Nook
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    British6030770001
    COULSON, William Andrew
    40 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    40 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    British36723860001
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Secretary
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    HODGSON, Mark Ian
    Breeze Hill
    Portinscale
    CA12 5RW Keswick
    Cumbria
    Secretary
    Breeze Hill
    Portinscale
    CA12 5RW Keswick
    Cumbria
    British70939880001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Secretary
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    British145364760001
    ANDREA, Andrew Andonis
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    EnglandBritish137383120011
    ANDREW, Derek
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British39071260003
    ATKINSON, Keith Andrew
    20 The Firs
    Salter Road
    NE3 4PH Newcastle Upon Tyne
    Director
    20 The Firs
    Salter Road
    NE3 4PH Newcastle Upon Tyne
    British36184740001
    BARTON, Robin Brendan
    Chestnut House
    14 The Rydings, Langho
    BB6 8BQ Blackburn
    Lancashire
    Director
    Chestnut House
    14 The Rydings, Langho
    BB6 8BQ Blackburn
    Lancashire
    British71463790001
    BUSHBY, Thomas Albert
    Knockrobin
    Rookery Way
    RH16 4RE Haywards Heath
    Sussex
    Director
    Knockrobin
    Rookery Way
    RH16 4RE Haywards Heath
    Sussex
    British2203230001
    CATTO, Ralph Fergus
    19 Queens Road
    GL50 2LR Cheltenham
    Gloucestershire
    Director
    19 Queens Road
    GL50 2LR Cheltenham
    Gloucestershire
    EnglandBritish87065920001
    CLAYTON, Michael Derek
    Great Kettle Barn
    Great Asby
    CA16 6EX Appleby In Westmorland
    Cumbria
    Director
    Great Kettle Barn
    Great Asby
    CA16 6EX Appleby In Westmorland
    Cumbria
    EnglandBritish68299460001
    COPSON, Richard Charles
    Dyke Nook
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Dyke Nook
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    British6030770001
    COULSON, William Andrew
    40 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    Director
    40 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish36723860001
    DARBY, Alistair William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British87846880002
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    GALLAGHER, Desmond
    Bundoran
    6 Rook Farm Tallentire
    CA13 0PH Cockermouth
    Cumbria
    Director
    Bundoran
    6 Rook Farm Tallentire
    CA13 0PH Cockermouth
    Cumbria
    British89258540002
    GREEN, Trevor Irwin
    Orchard House
    Applethwaite
    CA12 4PN Keswick
    Cumbria
    Director
    Orchard House
    Applethwaite
    CA12 4PN Keswick
    Cumbria
    British60757230001
    HOUGHTON, John
    8 Rubbybanks Road
    CA13 9RG Cockermouth
    Cumbria
    Director
    8 Rubbybanks Road
    CA13 9RG Cockermouth
    Cumbria
    British73576380002
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    JACKSON, Iain Kenneth
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish152090970001
    JACKSON, Iain Kenneth
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish153542130002
    LANGFORD, Jonathan Robert
    Stoneleigh Court
    Hyde Lea
    ST18 9QJ Stafford
    1
    West Midlands
    Director
    Stoneleigh Court
    Hyde Lea
    ST18 9QJ Stafford
    1
    West Midlands
    United KingdomBritish135408140001
    LEE, Philip George
    2 Deer Orchard Close
    CA13 9JH Cockermouth
    Cumbria
    Director
    2 Deer Orchard Close
    CA13 9JH Cockermouth
    Cumbria
    British6082550001
    LUPINO, Hayleigh
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish207826950002
    MARSHALL, Donald
    Childwall House
    Park Lane
    CW5 7QX Hatherton
    Cheshire
    Director
    Childwall House
    Park Lane
    CW5 7QX Hatherton
    Cheshire
    British42797700003
    OLIVER, Stephen John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British66123690003
    RUDGARD, John Kennish
    Low Mill
    Eamont Bridge
    CA10 2BE Penrith
    Cumbria
    Director
    Low Mill
    Eamont Bridge
    CA10 2BE Penrith
    Cumbria
    British17349320002
    SANDS, John Robert
    6 Wellington Drive
    Wynyard
    TS22 5QJ Billingham
    Cleveland
    Director
    6 Wellington Drive
    Wynyard
    TS22 5QJ Billingham
    Cleveland
    United KingdomBritish97975820002

    Who are the persons with significant control of MARSTON'S ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Aug 03, 2018
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11282116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Apr 06, 2016
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00031461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0