MARSTON'S ACQUISITIONS LIMITED
Overview
| Company Name | MARSTON'S ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00024795 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARSTON'S ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JENNINGS BROTHERS LIMITED | Oct 20, 2005 | Oct 20, 2005 |
| JENNINGS BROTHERS PUBLIC LIMITED COMPANY | Jul 20, 1887 | Jul 20, 1887 |
What are the latest accounts for MARSTON'S ACQUISITIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 01, 2026 |
| Next Accounts Due On | Jul 01, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2025 |
What is the status of the latest confirmation statement for MARSTON'S ACQUISITIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for MARSTON'S ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 27, 2025 | 20 pages | AA | ||||||||||||||
Appointment of Mr Stephen Robert Hopson as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hayleigh Lupino as a director on Sep 27, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 08, 2025
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 09, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 28, 2024 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 000247950302, created on May 13, 2024 | 8 pages | MR01 | ||||||||||||||
Registration of charge 000247950303, created on May 13, 2024 | 8 pages | MR01 | ||||||||||||||
Satisfaction of charge 83 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 247 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 299 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 300 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 301 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 105 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 20 pages | AA | ||||||||||||||
Appointment of Mr Justin Mark Platt as a director on Jan 12, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 01, 2022 | 22 pages | AA | ||||||||||||||
Who are the officers of MARSTON'S ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAYBOULD, Bethan | Secretary | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | 288159270001 | |||||||
| HANCOCK, Edward John | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 288133210002 | |||||
| HOPSON, Stephen Robert | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 293724950001 | |||||
| LEACH, Robert Anthony | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 194085550001 | |||||
| PLATT, Justin Mark | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 318284520001 | |||||
| BRENNAN, Anne Marie | Secretary | Marston's House WV1 4JT Wolverhampton West Midlands | British | 109935620001 | ||||||
| COPSON, Richard Charles | Secretary | Dyke Nook Bassenthwaite CA12 4QG Keswick Cumbria | British | 6030770001 | ||||||
| COULSON, William Andrew | Secretary | 40 Holly Avenue Jesmond NE2 2PY Newcastle Upon Tyne Tyne & Wear | British | 36723860001 | ||||||
| FADIL, Susan Carol | Nominee Secretary | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||
| HODGSON, Mark Ian | Secretary | Breeze Hill Portinscale CA12 5RW Keswick Cumbria | British | 70939880001 | ||||||
| SWANSTON, Andrew John | Secretary | 12 Croft Road CA3 9AQ Carlisle Cumbria | British | 145364760001 | ||||||
| ANDREA, Andrew Andonis | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | England | British | 137383120011 | |||||
| ANDREW, Derek | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 39071260003 | ||||||
| ATKINSON, Keith Andrew | Director | 20 The Firs Salter Road NE3 4PH Newcastle Upon Tyne | British | 36184740001 | ||||||
| BARTON, Robin Brendan | Director | Chestnut House 14 The Rydings, Langho BB6 8BQ Blackburn Lancashire | British | 71463790001 | ||||||
| BUSHBY, Thomas Albert | Director | Knockrobin Rookery Way RH16 4RE Haywards Heath Sussex | British | 2203230001 | ||||||
| CATTO, Ralph Fergus | Director | 19 Queens Road GL50 2LR Cheltenham Gloucestershire | England | British | 87065920001 | |||||
| CLAYTON, Michael Derek | Director | Great Kettle Barn Great Asby CA16 6EX Appleby In Westmorland Cumbria | England | British | 68299460001 | |||||
| COPSON, Richard Charles | Director | Dyke Nook Bassenthwaite CA12 4QG Keswick Cumbria | British | 6030770001 | ||||||
| COULSON, William Andrew | Director | 40 Holly Avenue Jesmond NE2 2PY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 36723860001 | |||||
| DARBY, Alistair William | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 87846880002 | ||||||
| FINDLAY, Ralph Graham | Director | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | England | British | 129897400001 | |||||
| GALLAGHER, Desmond | Director | Bundoran 6 Rook Farm Tallentire CA13 0PH Cockermouth Cumbria | British | 89258540002 | ||||||
| GREEN, Trevor Irwin | Director | Orchard House Applethwaite CA12 4PN Keswick Cumbria | British | 60757230001 | ||||||
| HOUGHTON, John | Director | 8 Rubbybanks Road CA13 9RG Cockermouth Cumbria | British | 73576380002 | ||||||
| INGLETT, Paul | Director | Marston's House WV1 4JT Wolverhampton West Midlands | British | 81617110002 | ||||||
| JACKSON, Iain Kenneth | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | 152090970001 | |||||
| JACKSON, Iain Kenneth | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | 153542130002 | |||||
| LANGFORD, Jonathan Robert | Director | Stoneleigh Court Hyde Lea ST18 9QJ Stafford 1 West Midlands | United Kingdom | British | 135408140001 | |||||
| LEE, Philip George | Director | 2 Deer Orchard Close CA13 9JH Cockermouth Cumbria | British | 6082550001 | ||||||
| LUPINO, Hayleigh | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 207826950002 | |||||
| MARSHALL, Donald | Director | Childwall House Park Lane CW5 7QX Hatherton Cheshire | British | 42797700003 | ||||||
| OLIVER, Stephen John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 66123690003 | ||||||
| RUDGARD, John Kennish | Director | Low Mill Eamont Bridge CA10 2BE Penrith Cumbria | British | 17349320002 | ||||||
| SANDS, John Robert | Director | 6 Wellington Drive Wynyard TS22 5QJ Billingham Cleveland | United Kingdom | British | 97975820002 |
Who are the persons with significant control of MARSTON'S ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marston's Corporate Holdings Limited | Aug 03, 2018 | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marston's Plc | Apr 06, 2016 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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