MARSTON'S TELECOMS LIMITED
Overview
| Company Name | MARSTON'S TELECOMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04010795 |
| 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 TELECOMS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is MARSTON'S TELECOMS 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 TELECOMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FAR EAST BEER COMPANY LIMITED | Sep 04, 2000 | Sep 04, 2000 |
| L.R.U. LIMITED | Jun 08, 2000 | Jun 08, 2000 |
What are the latest accounts for MARSTON'S TELECOMS 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 TELECOMS 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 TELECOMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 27, 2025 | 17 pages | AA | ||||||||||
legacy | 124 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
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 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard Cockbill on Dec 29, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 01, 2022 | 22 pages | AA | ||||||||||
Director's details changed for Mr Andrew Andonis Andrea 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 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Day as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||||||||||
Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Marstons House Brewery Road Wolverhampton West Midlands WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on Dec 30, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anne Marie Brennan as a secretary on Feb 11, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of MARSTON'S TELECOMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCKBILL, Richard | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 281549150001 | |||||
| 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 | |||||
| BIRCH, James | Secretary | 7 Woods Close Sherston SN16 0LF Malmesbury Wiltshire | British | 116449180001 | ||||||
| BRENNAN, Anne Marie | Secretary | Marston's House WV1 4JT Wolverhampton West Midlands | British | 109935620001 | ||||||
| BRYAN, Nicholas George | Secretary | 8 The Breach SN10 5BJ Devizes Wiltshire | British | 65460520003 | ||||||
| DAY, Elizabeth | Secretary | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | 292779160001 | |||||||
| WEST, Alan | Secretary | 29 Oak Manor Drive GL52 6SZ Cheltenham Gloucestershire | British | 111318570001 | ||||||
| BONDLAW SECRETARIES LIMITED | Secretary | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 106817380001 | |||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| 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 | ||||||
| BIRCH, James | Director | 7 Woods Close Sherston SN16 0LF Malmesbury Wiltshire | British | 116449180001 | ||||||
| BRYAN, Nicholas George | Director | 8 The Breach SN10 5BJ Devizes Wiltshire | England | British | 65460520003 | |||||
| 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 | |||||
| INGLETT, Paul | Director | Marston's House WV1 4JT Wolverhampton West Midlands | British | 81617110002 | ||||||
| LAKHANI, Tushar | Director | 131 Tower Road South Warmley BS30 8BT Bristol Avon | United Kingdom | British | 68733970001 | |||||
| LUPINO, Hayleigh | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 207826950002 | |||||
| LUSCOMBE, Richard William | Director | Lauriston House Town Barton, Norton St. Philip BA2 7LN Bath Avon | British | 70464690001 | ||||||
| MCMINN, Michael | Director | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | United Kingdom | British | 133547510002 | |||||
| OLIVER, Stephen John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 66123690003 | ||||||
| THOMAS, Brian | Director | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | British | 133547540001 | ||||||
| THOMPSON, Rupert Geoffrey Ryland | Director | The Hermitage RG17 0HA Hungerford Berks | England | British | 30939200001 | |||||
| WHITTAKER, William | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | 163601160002 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of MARSTON'S TELECOMS 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