MARSTON'S ESTATES LIMITED

MARSTON'S ESTATES LIMITED

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

    Company NameMARSTON'S ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00466771
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    W&DB ESTATES LIMITEDApr 04, 2006Apr 04, 2006
    BURTONWOOD GROUP LIMITEDApr 20, 2005Apr 20, 2005
    BURTONWOOD PLCJul 23, 2004Jul 23, 2004
    BURTONWOOD BREWERY PLCOct 22, 1985Oct 22, 1985
    FORSHAWS BURTONWOOD BREWERY PLC Oct 01, 1982Oct 01, 1982
    BURTONWOOD BREWERY (FORSHAWS) P.L.C.Apr 04, 1949Apr 04, 1949

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

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

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

    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 ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with updates

    5 pagesCS01

    Full accounts made up to Sep 27, 2025

    34 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    • Capital: GBP 55,228,092.00
    4 pagesSH01

    Statement of capital on Sep 09, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    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 Jan 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 28, 2024

    34 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    34 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

    Registration of charge 004667710033, created on Apr 28, 2023

    35 pagesMR01

    Registration of charge 004667710034, created on Apr 28, 2023

    35 pagesMR01

    Full accounts made up to Oct 01, 2022

    34 pagesAA

    Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Mr Edward John Hancock on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Robert Anthony Leach on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Bethan Raybould on Dec 29, 2022

    1 pagesCH03

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Who are the officers of MARSTON'S ESTATES 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
    288159290001
    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
    CRANMER, Gillian Mary
    Woodlea
    11 The Firs Bowdon
    WA14 2TG Altrincham
    Cheshire
    Secretary
    Woodlea
    11 The Firs Bowdon
    WA14 2TG Altrincham
    Cheshire
    British34910420001
    ALMOND, James Birkett
    The Beeches Montreux Court
    Little Switzerland
    IM2 6AF Douglas
    Isle Of Man
    Director
    The Beeches Montreux Court
    Little Switzerland
    IM2 6AF Douglas
    Isle Of Man
    Isle Of ManBritish2034820002
    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
    BEE, John Derek
    Hollowforth Mill Cottage
    Hollowforth Lane Woodplumpton
    PR4 0BD Preston
    Lancashire
    Director
    Hollowforth Mill Cottage
    Hollowforth Lane Woodplumpton
    PR4 0BD Preston
    Lancashire
    British46464230001
    BIDDLE, Edward Anthony Paul
    139 Runcorn Road
    Moore
    WA4 6UQ Warrington
    Cheshire
    Director
    139 Runcorn Road
    Moore
    WA4 6UQ Warrington
    Cheshire
    United KingdomBritish60690670001
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    CRAN, William Michael
    Greenwoods
    Reap Hirst Road
    HD2 2DD Huddersfield
    Director
    Greenwoods
    Reap Hirst Road
    HD2 2DD Huddersfield
    EnglandBritish5206400006
    D'ARCY, Lynne
    5 Winwick Park Avenue
    WA2 8XB Warrington
    Cheshire
    Director
    5 Winwick Park Avenue
    WA2 8XB Warrington
    Cheshire
    United KingdomBritish106840540001
    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
    DICK, James Antony
    Spy Hill
    Stable Lane, Ashton
    CH3 8AN Chester
    Cheshire
    Director
    Spy Hill
    Stable Lane, Ashton
    CH3 8AN Chester
    Cheshire
    United KingdomBritish65003460001
    DICKSON, Leslie Cranstoun
    10 Uplands Delamere Park
    Cuddington
    CW8 2XL Northwich
    Cheshire
    Director
    10 Uplands Delamere Park
    Cuddington
    CW8 2XL Northwich
    Cheshire
    British25070870001
    DUTTON FORSHAW, Richard Cutler
    Pallingham Lock Farm
    RH20 1BX Pulborough
    Sussex
    Director
    Pallingham Lock Farm
    RH20 1BX Pulborough
    Sussex
    British16354720001
    DUTTON-FORSHAW, John Graeme
    Lynwood Over-The-Misbourne
    Denham
    UB9 5DR Uxbridge
    Middlesex
    Director
    Lynwood Over-The-Misbourne
    Denham
    UB9 5DR Uxbridge
    Middlesex
    English25163030001
    DUTTON-FORSHAW, Richard James
    Chequers Cottage
    Platoff Road
    SO41 8AG Lymington
    Hampshire
    Director
    Chequers Cottage
    Platoff Road
    SO41 8AG Lymington
    Hampshire
    British24793370007
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    FORSHAW, Margaret Jean
    Penmorfa
    Red Wharf Bay
    LL75 8PZ Pentraeth
    Gwynedd
    Director
    Penmorfa
    Red Wharf Bay
    LL75 8PZ Pentraeth
    Gwynedd
    British1978880001
    GILCHRIST, Richard Anthony
    The Mount
    Broxton
    CH3 9JB Chester
    Director
    The Mount
    Broxton
    CH3 9JB Chester
    British2034870002
    GITTINS, John Stewart
    Ridgefield
    Kinnerton Road
    LL12 9RN Hope
    Clwyd
    Director
    Ridgefield
    Kinnerton Road
    LL12 9RN Hope
    Clwyd
    British40932220001
    HADFIELD, John Peter Brookes
    Fairfield House
    Dale Brow
    SK10 4BH Prestbury
    Cheshire
    Director
    Fairfield House
    Dale Brow
    SK10 4BH Prestbury
    Cheshire
    British4237560001
    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
    KAY, Stephen William
    3 Cumberland Road
    M33 3FR Sale
    Cheshire
    Director
    3 Cumberland Road
    M33 3FR Sale
    Cheshire
    British62076110001
    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
    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
    MONTGOMERIE, Evan Hugh Harvey
    Gate House
    7 Booth Road
    WA14 4AX Altrincham
    Cheshire
    Director
    Gate House
    7 Booth Road
    WA14 4AX Altrincham
    Cheshire
    British16354770005
    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
    REED, Gavin Barras
    Whitehill
    KY3 0RW Aberdour
    Fife
    Director
    Whitehill
    KY3 0RW Aberdour
    Fife
    British7790001

    Who are the persons with significant control of MARSTON'S ESTATES 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