MARSTON'S ESTATES LIMITED
Overview
| Company Name | MARSTON'S ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00466771 |
| 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 ESTATES LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
Where is MARSTON'S ESTATES 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 ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| W&DB ESTATES LIMITED | Apr 04, 2006 | Apr 04, 2006 |
| BURTONWOOD GROUP LIMITED | Apr 20, 2005 | Apr 20, 2005 |
| BURTONWOOD PLC | Jul 23, 2004 | Jul 23, 2004 |
| BURTONWOOD BREWERY PLC | Oct 22, 1985 | Oct 22, 1985 |
| FORSHAWS BURTONWOOD BREWERY PLC | Oct 01, 1982 | Oct 01, 1982 |
| BURTONWOOD BREWERY (FORSHAWS) P.L.C. | Apr 04, 1949 | Apr 04, 1949 |
What are the latest accounts for MARSTON'S ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2025 |
What is the status of the latest confirmation statement for MARSTON'S ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for MARSTON'S ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 27, 2025 | 34 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 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 08, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Sep 09, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 28, 2024 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 34 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 | ||||||||||||||
Registration of charge 004667710033, created on Apr 28, 2023 | 35 pages | MR01 | ||||||||||||||
Registration of charge 004667710034, created on Apr 28, 2023 | 35 pages | MR01 | ||||||||||||||
Full accounts made up to Oct 01, 2022 | 34 pages | AA | ||||||||||||||
Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Edward John Hancock on Dec 29, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Robert Anthony Leach on Dec 29, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Bethan Raybould on Dec 29, 2022 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of MARSTON'S ESTATES 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 | 288159290001 | |||||||
| 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 | ||||||
| CRANMER, Gillian Mary | Secretary | Woodlea 11 The Firs Bowdon WA14 2TG Altrincham Cheshire | British | 34910420001 | ||||||
| ALMOND, James Birkett | Director | The Beeches Montreux Court Little Switzerland IM2 6AF Douglas Isle Of Man | Isle Of Man | British | 2034820002 | |||||
| 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 | ||||||
| BEE, John Derek | Director | Hollowforth Mill Cottage Hollowforth Lane Woodplumpton PR4 0BD Preston Lancashire | British | 46464230001 | ||||||
| BIDDLE, Edward Anthony Paul | Director | 139 Runcorn Road Moore WA4 6UQ Warrington Cheshire | United Kingdom | British | 60690670001 | |||||
| BRENNAN, Anne Marie | Director | Marston's House WV1 4JT Wolverhampton West Midlands | British | 109935620001 | ||||||
| CRAN, William Michael | Director | Greenwoods Reap Hirst Road HD2 2DD Huddersfield | England | British | 5206400006 | |||||
| D'ARCY, Lynne | Director | 5 Winwick Park Avenue WA2 8XB Warrington Cheshire | United Kingdom | British | 106840540001 | |||||
| DARBY, Alistair William | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 87846880002 | ||||||
| DICK, James Antony | Director | Spy Hill Stable Lane, Ashton CH3 8AN Chester Cheshire | United Kingdom | British | 65003460001 | |||||
| DICKSON, Leslie Cranstoun | Director | 10 Uplands Delamere Park Cuddington CW8 2XL Northwich Cheshire | British | 25070870001 | ||||||
| DUTTON FORSHAW, Richard Cutler | Director | Pallingham Lock Farm RH20 1BX Pulborough Sussex | British | 16354720001 | ||||||
| DUTTON-FORSHAW, John Graeme | Director | Lynwood Over-The-Misbourne Denham UB9 5DR Uxbridge Middlesex | English | 25163030001 | ||||||
| DUTTON-FORSHAW, Richard James | Director | Chequers Cottage Platoff Road SO41 8AG Lymington Hampshire | British | 24793370007 | ||||||
| FINDLAY, Ralph Graham | Director | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | England | British | 129897400001 | |||||
| FORSHAW, Margaret Jean | Director | Penmorfa Red Wharf Bay LL75 8PZ Pentraeth Gwynedd | British | 1978880001 | ||||||
| GILCHRIST, Richard Anthony | Director | The Mount Broxton CH3 9JB Chester | British | 2034870002 | ||||||
| GITTINS, John Stewart | Director | Ridgefield Kinnerton Road LL12 9RN Hope Clwyd | British | 40932220001 | ||||||
| HADFIELD, John Peter Brookes | Director | Fairfield House Dale Brow SK10 4BH Prestbury Cheshire | British | 4237560001 | ||||||
| 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 | |||||
| KAY, Stephen William | Director | 3 Cumberland Road M33 3FR Sale Cheshire | British | 62076110001 | ||||||
| LANGFORD, Jonathan Robert | Director | Stoneleigh Court Hyde Lea ST18 9QJ Stafford 1 West Midlands | United Kingdom | British | 135408140001 | |||||
| LUPINO, Hayleigh | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 207826950002 | |||||
| MONTGOMERIE, Evan Hugh Harvey | Director | Gate House 7 Booth Road WA14 4AX Altrincham Cheshire | British | 16354770005 | ||||||
| OLIVER, Stephen John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 66123690003 | ||||||
| REED, Gavin Barras | Director | Whitehill KY3 0RW Aberdour Fife | British | 7790001 |
Who are the persons with significant control of MARSTON'S ESTATES 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