CARLSBERG MARSTON'S BREWING COMPANY LIMITED

CARLSBERG MARSTON'S BREWING COMPANY LIMITED

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

    Company NameCARLSBERG MARSTON'S BREWING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00078439
    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 CARLSBERG MARSTON'S BREWING COMPANY LIMITED?

    • Manufacture of beer (11050) / Manufacturing

    Where is CARLSBERG MARSTON'S BREWING COMPANY LIMITED located?

    Registered Office Address
    Marston's House
    Brewery Road
    WV1 4JT Wolverhampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARLSBERG MARSTON'S BREWING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLSBERG UK LIMITEDMar 09, 2004Mar 09, 2004
    CARLSBERG-TETLEY BREWING LIMITEDJan 15, 1993Jan 15, 1993
    WILLIAM JONES AND SON (MALTSTERS) LIMITEDAug 28, 1903Aug 28, 1903

    What are the latest accounts for CARLSBERG MARSTON'S BREWING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARLSBERG MARSTON'S BREWING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for CARLSBERG MARSTON'S BREWING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adam Stubbs as a director on Jan 17, 2025

    1 pagesTM01

    Director's details changed for Mr Jerermy Robert Brown on Nov 15, 2024

    2 pagesCH01

    Appointment of Mr Adam Stubbs as a director on Nov 15, 2024

    2 pagesAP01

    Appointment of Mr Jerermy Robert Brown as a director on Nov 15, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 10, 2022

    • Capital: GBP 10,067,999.30
    8 pagesSH01

    Statement of capital following an allotment of shares on Mar 14, 2023

    • Capital: GBP 10,068,000.30
    5 pagesSH01

    Director's details changed for Mr Søren Brink on Sep 05, 2024

    2 pagesCH01

    Appointment of Mr Søren Brink as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Graham James Fewkes as a director on Sep 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Termination of appointment of Justin Mark Platt as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Hayleigh Lupino as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 13, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 21, 2024

    • Capital: GBP 10,068,001.3
    3 pagesSH01

    Appointment of Mr Justin Mark Platt as a director on Jan 10, 2024

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Notification of Carlsberg Uk Holdings Limited as a person with significant control on Jun 24, 2020

    2 pagesPSC02

    Cessation of Carlsberg Uk Holdings Limited as a person with significant control on Jul 04, 2016

    1 pagesPSC07

    Confirmation statement made on Jul 13, 2023 with updates

    6 pagesCS01

    Change of details for Carlsberg Uk Holdings Limited as a person with significant control on Jun 24, 2020

    2 pagesPSC05

    Change of details for Carlsberg Uk Holdings Limited as a person with significant control on Jun 24, 2020

    2 pagesPSC05

    Notification of Carlsberg Marston's Limited as a person with significant control on Jun 24, 2020

    2 pagesPSC02

    Who are the officers of CARLSBERG MARSTON'S BREWING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Jeremy Robert
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    Secretary
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    British131686350001
    BRINCK, Søren
    J. C. Jacobsens Gade 1
    1799 Copenhagen
    Carlsberg Breweries A/S
    Denmark
    Director
    J. C. Jacobsens Gade 1
    1799 Copenhagen
    Carlsberg Breweries A/S
    Denmark
    DenmarkDanish326737490002
    BROWN, Jeremy Robert
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    United KingdomBritish278838330001
    DAVIES, Paul Thomas
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    United KingdomBritish278248120002
    GUNNARSSON LUNDGREN, Anna Cecilia
    Ny Carlsberg Vej 100
    Copenhagen V
    Carlsberg Breweries A/S
    Denmark
    Director
    Ny Carlsberg Vej 100
    Copenhagen V
    Carlsberg Breweries A/S
    Denmark
    DenmarkSwedish243149800002
    BAILEY, Steven Clive
    Breakspear House
    St Andrews Road
    NN6 8DE East Haddon
    Secretary
    Breakspear House
    St Andrews Road
    NN6 8DE East Haddon
    British95753690001
    DEAN, Morag
    43 Edgehill Drive
    NN11 0GR Daventry
    Northamptonshire
    Secretary
    43 Edgehill Drive
    NN11 0GR Daventry
    Northamptonshire
    British62459860002
    DEAN, Morag
    45 Balliol Road
    NN11 4RE Daventry
    Northamptonshire
    Secretary
    45 Balliol Road
    NN11 4RE Daventry
    Northamptonshire
    British62459860001
    OWEN, Mark Christopher
    Rowlands Road
    Summerseat
    BL9 5NF Bury
    44
    Lancashire
    Secretary
    Rowlands Road
    Summerseat
    BL9 5NF Bury
    44
    Lancashire
    British131616900001
    WALL, Jon
    18 George Street
    Woburn
    MK17 9PY Milton Keynes
    Buckinghamshire
    Secretary
    18 George Street
    Woburn
    MK17 9PY Milton Keynes
    Buckinghamshire
    British109820090001
    WHIFFEN, Stephen John
    Collyweston House
    High Street
    NN6 9AD Pitsford, Northampton
    Northamptonshire
    Secretary
    Collyweston House
    High Street
    NN6 9AD Pitsford, Northampton
    Northamptonshire
    British74022190003
    WHIFFEN, Stephen John
    8 Bingham Road
    CR0 7EB Croydon
    Surrey
    Secretary
    8 Bingham Road
    CR0 7EB Croydon
    Surrey
    British74022190002
    WHITEHEAD, Gordon William George
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    Secretary
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    British13507460001
    WILKINSON, Anthony Eric
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    Secretary
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    British4656080002
    ANDREA, Andrew Andonis
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    EnglandBritish137383120001
    BAILEY, Steven Clive
    Breakspear House
    St Andrews Road
    NN6 8DE East Haddon
    Director
    Breakspear House
    St Andrews Road
    NN6 8DE East Haddon
    British95753690001
    BLAWAT, Tomasz Wojciech
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    PolandPolish256115060001
    BRITTON, Darran
    140 Bridge Street
    Northampton
    NN1 1PZ Northamptonshire
    Director
    140 Bridge Street
    Northampton
    NN1 1PZ Northamptonshire
    United KingdomBritish109834360001
    BUTLER, Philip Stanley
    Garden House
    Skelton
    YO3 6XY York
    Yorkshire
    Director
    Garden House
    Skelton
    YO3 6XY York
    Yorkshire
    EnglandBritish32490610001
    CALLAN, Matthew John
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    EnglandBritish249286290001
    CASWELL, Andrew Michael
    Fernhurst
    The Green Lubenham
    LE16 9TD Market Harborough
    Leicestershire
    Director
    Fernhurst
    The Green Lubenham
    LE16 9TD Market Harborough
    Leicestershire
    United KingdomBritish79752420002
    CLYDESDALE, Douglas Alexander
    23 St Stephens Gardens
    TW1 2LT East Twickenham
    Middlesex
    Director
    23 St Stephens Gardens
    TW1 2LT East Twickenham
    Middlesex
    United KingdomBritish57012910001
    COBB, Russell David
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    EnglandBritish169885360001
    CROWTHER, Mark
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    Director
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    British104967480001
    DALSGAARD, Carsten Hoelgaard
    140 Bridge Street
    Northampton
    NN1 1PZ Northamptonshire
    Director
    140 Bridge Street
    Northampton
    NN1 1PZ Northamptonshire
    NorwayDanish211548280001
    DAVIS, Alan
    4 Ashley Court
    Ashby Road
    DE15 0LL Burton On Trent
    Staffordshire
    Director
    4 Ashley Court
    Ashby Road
    DE15 0LL Burton On Trent
    Staffordshire
    British15364140001
    DENINSON, Ian Harry
    140 Bridge Street
    Northampton
    NN1 1PZ Northamptonshire
    Director
    140 Bridge Street
    Northampton
    NN1 1PZ Northamptonshire
    EnglandBritish181027060001
    DINESEN, Ebbe
    Victoria House
    NN9 5AL Hardwick
    Northamptonshire
    Director
    Victoria House
    NN9 5AL Hardwick
    Northamptonshire
    EnglandDanish33016340002
    FELLMAN, Lars Jakob
    Lyne Cottages
    Well Lane
    NN6 8PZ Guilsborough
    Northamptonshire
    Director
    Lyne Cottages
    Well Lane
    NN6 8PZ Guilsborough
    Northamptonshire
    Finnish97004240001
    FEWKES, Graham James
    c/o Debbie Borrett
    140 Bridge Street
    NN1 1PZ Northampton
    140 Bridge Street
    Northants
    United Kingdom
    Director
    c/o Debbie Borrett
    140 Bridge Street
    NN1 1PZ Northampton
    140 Bridge Street
    Northants
    United Kingdom
    ScotlandBritish280256620002
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    EnglandBritish129897400001
    GAUNT, Alistair James
    Bridge Street
    Northampton
    NN1 1PZ Northamptonshire
    140
    England
    Director
    Bridge Street
    Northampton
    NN1 1PZ Northamptonshire
    140
    England
    EnglandBritish228488040001
    GIBSON, Jonathan Stuart
    Bruerne House 54 Guilsborough Road
    NN6 8EW Ravensthorpe
    Northamptonshire
    Director
    Bruerne House 54 Guilsborough Road
    NN6 8EW Ravensthorpe
    Northamptonshire
    United KingdomBritish79752300001
    HAGHFELT, Ole Michael
    Ny Carlsberg Vej 100
    DK-1 760 Copenhagen V
    Carlsberg Breweries A/S
    Denmark
    Director
    Ny Carlsberg Vej 100
    DK-1 760 Copenhagen V
    Carlsberg Breweries A/S
    Denmark
    DenmarkDanish243555820001
    HALE, Nicola
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    EnglandBritish261912990001

    Who are the persons with significant control of CARLSBERG MARSTON'S BREWING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carlsberg Uk Holdings Limited
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    England
    Jun 24, 2020
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00867160
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Carlsberg Marston's Limited
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    Jun 24, 2020
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number12577732
    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.
    Bridge Street
    NN1 1PZ Northampton
    140
    England
    Jul 04, 2016
    Bridge Street
    NN1 1PZ Northampton
    140
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number867160
    Natures of Control
    • 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