MARSTON'S PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMARSTON'S PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00031461
    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 PLC?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is MARSTON'S PLC 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 PLC?

    Previous Company Names
    Company NameFromUntil
    WOLVERHAMPTON & DUDLEY BREWERIES PUBLIC LIMITED COMPANY(THE)May 14, 1890May 14, 1890

    What are the latest accounts for MARSTON'S PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 27, 2025

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

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for MARSTON'S PLC?

    Filings
    DateDescriptionDocumentType

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,848,807.25875
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,851,100.0725
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,850,014.03
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,851,612.93
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,854,931.60625
    2 pagesSH04

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: general meeting other than an annual general meeting may be called on not less the 14 clear days' notice. 28/01/2026
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,860,120.5825
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,858,189.8075
    2 pagesSH04

    Group of companies' accounts made up to Sep 27, 2025

    1 pagesAA

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,862,956.4175
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,869,292.05875
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,871,584.94625
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,882,596.9275
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,891,225.3825
    2 pagesSH04

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

    1 pagesTM01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,897,352.2375
    2 pagesSH04

    Appointment of Mr Stephen Robert Hopson as a director on Sep 08, 2025

    2 pagesAP01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,900,897.8425
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,902,202.6275
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,921,803.68125
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,922,370.96625
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,922,981.2475
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,925,817.74625
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,927,165.085
    2 pagesSH04

    Who are the officers of MARSTON'S PLC?

    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
    292032610001
    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
    LEA, Bridget
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish262027980001
    LEVER, Kenneth
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish166121090005
    MORLEY, Octavia Kate
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    EnglandBritish78533480001
    OSBORNE, Rachel Claire Elizabeth
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish318537220001
    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
    VARNEY, Nicholas 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 KingdomBritish297680300002
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secretary
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    PORTER, Hugh Leslie
    The Wolverhampton & Dudley
    Breweries Plc PO BOX 26
    WV1 4NY Park Brewery Bath Road
    Wolverhampton
    Secretary
    The Wolverhampton & Dudley
    Breweries Plc PO BOX 26
    WV1 4NY Park Brewery Bath Road
    Wolverhampton
    British63443690002
    AMBLER, Timothy Felix John
    Swan Lodge Cley Road
    NR25 7EA Holt
    Norfolk
    Director
    Swan Lodge Cley Road
    NR25 7EA Holt
    Norfolk
    EnglandBritish15896100002
    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
    BACKHOUSE, Nicholas Paul
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish166670010001
    BRADLEY, Carolyn Jane
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish191496120001
    CUSCHIERI, Rosalind Anna
    Marston's House
    WV1 4JT Wolverhampton
    Director
    Marston's House
    WV1 4JT Wolverhampton
    British117930380002
    DALZELL, Peter
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish163616170001
    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
    DEVLIN, Roger William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish100719250001
    EMLEY, Miles Lovelace Brereton
    Whitehall House
    Ashford Hill
    RG19 8AZ Thatcham
    Berkshire
    Director
    Whitehall House
    Ashford Hill
    RG19 8AZ Thatcham
    Berkshire
    United KingdomBritish56771700001
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    FINDLAY, Ralph Graham
    3 Wells Close
    WV16 5JQ Bridgnorth
    Shropshire
    Director
    3 Wells Close
    WV16 5JQ Bridgnorth
    Shropshire
    British47635420001
    FLOCKHART, Alan Campbell
    55 Battenhall Road
    WR5 2BP Worcester
    Worcestershire
    Director
    55 Battenhall Road
    WR5 2BP Worcester
    Worcestershire
    EnglandBritish110231660001
    GILHAM, Paul
    Starlings 8 Midway
    KT12 3HY Walton On Thames
    Surrey
    Director
    Starlings 8 Midway
    KT12 3HY Walton On Thames
    Surrey
    British61363940001
    GLICKMAN, Catherine Janet
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish193214660001
    GOULDEN, Neil Geoffrey
    South Molton Street
    W1K 5RG London
    34
    Director
    South Molton Street
    W1K 5RG London
    34
    United KingdomBritish21686380007
    HODGSON, Robin Granville, Lord
    Marston's House
    WV1 4JT Wolverhampton
    Director
    Marston's House
    WV1 4JT Wolverhampton
    British78181310006
    HOPKINSON, David Hugh Laing
    St Johns Priory
    Poling
    BN18 9PS Arundel
    West Sussex
    Director
    St Johns Priory
    Poling
    BN18 9PS Arundel
    West Sussex
    British3639900001
    HUNT, Roger
    Hinnington Grange
    TF11 9JT Shifnal
    Director
    Hinnington Grange
    TF11 9JT Shifnal
    EnglandBritish4188240002
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    LINAKER, Lawrence Edward
    Swyre Farm
    Aldsworth
    GL54 3RE Cheltenham
    Gloucestershire
    Director
    Swyre Farm
    Aldsworth
    GL54 3RE Cheltenham
    Gloucestershire
    British5923140002
    LIPSCOMBE, Peter Woodgate
    Marston's House
    WV1 4JT Wolverhampton
    Director
    Marston's House
    WV1 4JT Wolverhampton
    British56847060003
    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
    MILLER, James David Frederick
    Blairuskin Lodge
    Kinlochard
    FK8 3TP Aberfoyle
    Stirling
    Director
    Blairuskin Lodge
    Kinlochard
    FK8 3TP Aberfoyle
    Stirling
    British27537080001
    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

    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