Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSTON'S ACQUISITIONS LIMITED
Company Information for

MARSTON'S ACQUISITIONS LIMITED

ST JOHNS HOUSE, ST JOHNS SQUARE, WOLVERHAMPTON, WV2 4BH,
Company Registration Number
00024795
Private Limited Company
Active

Company Overview

About Marston's Acquisitions Ltd
MARSTON'S ACQUISITIONS LIMITED was founded on 1887-07-20 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Marston's Acquisitions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARSTON'S ACQUISITIONS LIMITED
 
Legal Registered Office
ST JOHNS HOUSE
ST JOHNS SQUARE
WOLVERHAMPTON
WV2 4BH
Other companies in WV1
 
Previous Names
JENNINGS BROTHERS LIMITED16/05/2007
Filing Information
Company Number 00024795
Company ID Number 00024795
Date formed 1887-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 01/07/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSTON'S ACQUISITIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARSTON'S ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE BRENNAN
Company Secretary 2005-05-20
ANDREW ANDONIS ANDREA
Director 2009-03-31
RALPH GRAHAM FINDLAY
Director 2005-05-20
EDWARD HANCOCK
Director 2008-12-19
IAIN KENNETH JACKSON
Director 2010-06-10
WILLIAM WHITTAKER
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS
Director 2008-12-19 2011-10-01
IAIN KENNETH JACKSON
Director 2010-06-10 2010-06-10
JONATHAN ROBERT LANGFORD
Director 2008-12-19 2010-05-31
PAUL INGLETT
Director 2005-05-20 2009-03-31
DEREK ANDREW
Director 2005-05-20 2008-12-19
ALISTAIR WILLIAM DARBY
Director 2005-05-20 2008-12-19
STEPHEN JOHN OLIVER
Director 2005-05-20 2008-12-19
MARK IAN HODGSON
Company Secretary 2000-06-27 2005-11-30
RALPH FERGUS CATTO
Director 2000-11-28 2005-05-20
MICHAEL DEREK CLAYTON
Director 1999-02-01 2005-05-20
JOHN HOUGHTON
Director 2000-12-07 2005-05-20
JOHN KENNISH RUDGARD
Director 1998-05-11 2005-05-20
JOHN ROBERT SANDS
Director 2004-09-01 2005-05-20
DAVID ROBERT STEVENSON
Director 2003-08-11 2005-05-20
DESMOND GALLAGHER
Director 2003-04-22 2004-11-30
DONALD MARSHALL
Director 1995-02-01 2001-02-06
ANDREW JOHN SWANSTON
Director 1996-11-07 2001-02-06
ROBIN BRENDAN BARTON
Director 1993-10-04 2000-06-30
ANDREW JOHN SWANSTON
Company Secretary 1994-08-22 2000-06-27
TREVOR IRWIN GREEN
Director 1992-02-26 2000-01-28
KEITH ANDREW ATKINSON
Director 1996-11-07 1999-11-26
THOMAS ALBERT BUSHBY
Director 1992-02-26 1999-01-26
PHILIP GEORGE LEE
Director 1992-02-26 1996-11-25
ROLAND STARKIE
Director 1992-02-26 1995-01-31
WILLIAM ANDREW COULSON
Company Secretary 1993-10-26 1994-05-24
WILLIAM ANDREW COULSON
Director 1993-10-11 1994-05-24
SUSAN CAROL FADIL
Nominated Secretary 1993-09-21 1993-10-26
RICHARD CHARLES COPSON
Company Secretary 1992-02-26 1993-09-21
RICHARD CHARLES COPSON
Director 1992-02-26 1993-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE BRENNAN REFRESH UK LIMITED Company Secretary 2008-04-02 CURRENT 2000-03-31 Active - Proposal to Strike off
ANNE MARIE BRENNAN REFRESH GROUP LIMITED Company Secretary 2008-04-02 CURRENT 2000-04-27 Active - Proposal to Strike off
ANNE MARIE BRENNAN MARSTON'S TELECOMS LIMITED Company Secretary 2008-04-02 CURRENT 2000-06-08 Active
ANNE MARIE BRENNAN THE WYCHWOOD BREWERY COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1992-09-16 Active - Proposal to Strike off
ANNE MARIE BRENNAN WYCHWOOD HOLDINGS LIMITED Company Secretary 2008-04-02 CURRENT 2005-07-20 Active - Proposal to Strike off
ANNE MARIE BRENNAN FAYOLLE LIMITED Company Secretary 2007-07-11 CURRENT 1977-12-01 Active
ANNE MARIE BRENNAN ELDRIDGE, POPE & CO., LIMITED Company Secretary 2007-01-25 CURRENT 1897-04-29 Active
ANNE MARIE BRENNAN RINGWOOD BREWERY LIMITED Company Secretary 2007-01-25 CURRENT 2004-04-13 Active - Proposal to Strike off
ANNE MARIE BRENNAN FAIRDEED LIMITED Company Secretary 2007-01-25 CURRENT 2002-05-08 Active - Proposal to Strike off
ANNE MARIE BRENNAN EP INVESTMENTS 2004 LIMITED Company Secretary 2007-01-25 CURRENT 2004-06-01 Active - Proposal to Strike off
ANNE MARIE BRENNAN SDA LIMITED Company Secretary 2007-01-25 CURRENT 1997-08-27 Active - Proposal to Strike off
ANNE MARIE BRENNAN QP BARS LIMITED Company Secretary 2007-01-25 CURRENT 2001-08-08 Active
ANNE MARIE BRENNAN SOVEREIGN INNS LIMITED Company Secretary 2007-01-16 CURRENT 1996-11-01 Active - Proposal to Strike off
ANNE MARIE BRENNAN BLUU LIMITED Company Secretary 2006-07-06 CURRENT 2002-02-28 Active - Proposal to Strike off
ANNE MARIE BRENNAN PORTER BLACK (2003) LIMITED Company Secretary 2006-03-17 CURRENT 2003-07-08 Active
ANNE MARIE BRENNAN CELTIC INNS HOLDINGS LIMITED Company Secretary 2006-03-17 CURRENT 2004-06-21 Active
ANNE MARIE BRENNAN CELTIC INNS LIMITED Company Secretary 2006-03-17 CURRENT 2001-11-23 Active
ANNE MARIE BRENNAN ENGLISH COUNTRY INNS LIMITED Company Secretary 2005-09-15 CURRENT 1999-12-17 Active
ANNE MARIE BRENNAN THE GRAY OX LIMITED Company Secretary 2005-05-20 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNE MARIE BRENNAN MARSTON'S PUBS PARENT LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
ANNE MARIE BRENNAN MARSTON'S PUBS LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
ANNE MARIE BRENNAN MARSTON'S OPERATING LIMITED Company Secretary 2005-01-07 CURRENT 2000-12-21 Active
ANNE MARIE BRENNAN MARSTON'S ESTATES LIMITED Company Secretary 2005-01-07 CURRENT 1949-04-04 Active
ANNE MARIE BRENNAN WIZARD INNS LIMITED Company Secretary 2004-10-01 CURRENT 1997-04-03 Active
ANNE MARIE BRENNAN W. & D. LIMITED Company Secretary 2004-10-01 CURRENT 1998-11-20 Active - Proposal to Strike off
ANNE MARIE BRENNAN W&DB (FINANCE) LIMITED Company Secretary 2004-10-01 CURRENT 1999-06-04 Active
ANNE MARIE BRENNAN PITCHER AND PIANO LIMITED Company Secretary 2004-10-01 CURRENT 1985-08-21 Active
ANNE MARIE BRENNAN BORDER BREWERIES (WREXHAM) LIMITED Company Secretary 2004-10-01 CURRENT 1931-06-27 Active
ANNE MARIE BRENNAN JOHN MARSTON'S TAVERNERS LIMITED Company Secretary 2004-10-01 CURRENT 1995-12-22 Active
ANNE MARIE BRENNAN OSPREY INNS LIMITED Company Secretary 2004-10-01 CURRENT 2002-08-07 Active
ANNE MARIE BRENNAN S.K. WILLIAMS LIMITED Company Secretary 2004-10-01 CURRENT 1936-08-20 Active - Proposal to Strike off
ANNE MARIE BRENNAN MARSTON'S PLC Company Secretary 2004-10-01 CURRENT 1890-05-14 Active
ANNE MARIE BRENNAN MARSTON'S TRADING LIMITED Company Secretary 2004-10-01 CURRENT 1894-02-26 Active
ANNE MARIE BRENNAN MARSTON, THOMPSON & EVERSHED LIMITED Company Secretary 2004-10-01 CURRENT 1896-06-09 Active
ANNE MARIE BRENNAN MANSFIELD BREWERY LIMITED Company Secretary 2004-10-01 CURRENT 1925-02-07 Active
ANNE MARIE BRENNAN MANSFIELD BREWERY TRADING LIMITED Company Secretary 2004-10-01 CURRENT 1947-11-27 Active
ANNE MARIE BRENNAN LAMBERT PARKER & GAINES LIMITED Company Secretary 2004-10-01 CURRENT 1897-08-06 Active
ANNE MARIE BRENNAN BRASSERIE RESTAURANTS LIMITED Company Secretary 2004-10-01 CURRENT 1986-10-20 Active
ANNE MARIE BRENNAN MANSFIELD BREWERY PROPERTIES LIMITED Company Secretary 2004-10-01 CURRENT 1988-05-27 Active - Proposal to Strike off
ANNE MARIE BRENNAN SHERWOOD FOREST PROPERTIES LIMITED Company Secretary 2004-10-01 CURRENT 1996-08-12 Active
ANDREW ANDONIS ANDREA BEDFORD CANNING COMPANY LIMITED Director 2017-06-02 CURRENT 2017-03-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA SHERWOOD FOREST PROPERTIES LIMITED Director 2009-04-07 CURRENT 1996-08-12 Active
ANDREW ANDONIS ANDREA ELDRIDGE, POPE & CO., LIMITED Director 2009-03-31 CURRENT 1897-04-29 Active
ANDREW ANDONIS ANDREA FAYOLLE LIMITED Director 2009-03-31 CURRENT 1977-12-01 Active
ANDREW ANDONIS ANDREA SOVEREIGN INNS LIMITED Director 2009-03-31 CURRENT 1996-11-01 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA WIZARD INNS LIMITED Director 2009-03-31 CURRENT 1997-04-03 Active
ANDREW ANDONIS ANDREA THE GRAY OX LIMITED Director 2009-03-31 CURRENT 1998-04-15 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA W. & D. LIMITED Director 2009-03-31 CURRENT 1998-11-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA W&DB (FINANCE) LIMITED Director 2009-03-31 CURRENT 1999-06-04 Active
ANDREW ANDONIS ANDREA REFRESH GROUP LIMITED Director 2009-03-31 CURRENT 2000-04-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S OPERATING LIMITED Director 2009-03-31 CURRENT 2000-12-21 Active
ANDREW ANDONIS ANDREA PORTER BLACK (2003) LIMITED Director 2009-03-31 CURRENT 2003-07-08 Active
ANDREW ANDONIS ANDREA RINGWOOD BREWERY LIMITED Director 2009-03-31 CURRENT 2004-04-13 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S PUBS PARENT LIMITED Director 2009-03-31 CURRENT 2005-05-16 Active
ANDREW ANDONIS ANDREA PITCHER AND PIANO LIMITED Director 2009-03-31 CURRENT 1985-08-21 Active
ANDREW ANDONIS ANDREA BORDER BREWERIES (WREXHAM) LIMITED Director 2009-03-31 CURRENT 1931-06-27 Active
ANDREW ANDONIS ANDREA JOHN MARSTON'S TAVERNERS LIMITED Director 2009-03-31 CURRENT 1995-12-22 Active
ANDREW ANDONIS ANDREA ENGLISH COUNTRY INNS LIMITED Director 2009-03-31 CURRENT 1999-12-17 Active
ANDREW ANDONIS ANDREA MARSTON'S TELECOMS LIMITED Director 2009-03-31 CURRENT 2000-06-08 Active
ANDREW ANDONIS ANDREA BLUU LIMITED Director 2009-03-31 CURRENT 2002-02-28 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA FAIRDEED LIMITED Director 2009-03-31 CURRENT 2002-05-08 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA OSPREY INNS LIMITED Director 2009-03-31 CURRENT 2002-08-07 Active
ANDREW ANDONIS ANDREA EP INVESTMENTS 2004 LIMITED Director 2009-03-31 CURRENT 2004-06-01 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA CELTIC INNS HOLDINGS LIMITED Director 2009-03-31 CURRENT 2004-06-21 Active
ANDREW ANDONIS ANDREA S.K. WILLIAMS LIMITED Director 2009-03-31 CURRENT 1936-08-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S PLC Director 2009-03-31 CURRENT 1890-05-14 Active
ANDREW ANDONIS ANDREA MARSTON'S TRADING LIMITED Director 2009-03-31 CURRENT 1894-02-26 Active
ANDREW ANDONIS ANDREA MARSTON, THOMPSON & EVERSHED LIMITED Director 2009-03-31 CURRENT 1896-06-09 Active
ANDREW ANDONIS ANDREA MARSTON'S ESTATES LIMITED Director 2009-03-31 CURRENT 1949-04-04 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY LIMITED Director 2009-03-31 CURRENT 1925-02-07 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY TRADING LIMITED Director 2009-03-31 CURRENT 1947-11-27 Active
ANDREW ANDONIS ANDREA LAMBERT PARKER & GAINES LIMITED Director 2009-03-31 CURRENT 1897-08-06 Active
ANDREW ANDONIS ANDREA BRASSERIE RESTAURANTS LIMITED Director 2009-03-31 CURRENT 1986-10-20 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY PROPERTIES LIMITED Director 2009-03-31 CURRENT 1988-05-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA THE WYCHWOOD BREWERY COMPANY LIMITED Director 2009-03-31 CURRENT 1992-09-16 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA SDA LIMITED Director 2009-03-31 CURRENT 1997-08-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA QP BARS LIMITED Director 2009-03-31 CURRENT 2001-08-08 Active
ANDREW ANDONIS ANDREA CELTIC INNS LIMITED Director 2009-03-31 CURRENT 2001-11-23 Active
ANDREW ANDONIS ANDREA MARSTON'S PROPERTY DEVELOPMENTS LIMITED Director 2009-03-31 CURRENT 2004-09-24 Active
ANDREW ANDONIS ANDREA MARSTON'S PUBS LIMITED Director 2009-03-31 CURRENT 2005-05-16 Active
ANDREW ANDONIS ANDREA WYCHWOOD HOLDINGS LIMITED Director 2009-03-31 CURRENT 2005-07-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA REFRESH UK LIMITED Director 2000-03-31 CURRENT 2000-03-31 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY BEDFORD CANNING COMPANY LIMITED Director 2017-06-02 CURRENT 2017-03-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY REFRESH UK LIMITED Director 2008-04-02 CURRENT 2000-03-31 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY REFRESH GROUP LIMITED Director 2008-04-02 CURRENT 2000-04-27 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON'S TELECOMS LIMITED Director 2008-04-02 CURRENT 2000-06-08 Active
RALPH GRAHAM FINDLAY THE WYCHWOOD BREWERY COMPANY LIMITED Director 2008-04-02 CURRENT 1992-09-16 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY WYCHWOOD HOLDINGS LIMITED Director 2008-04-02 CURRENT 2005-07-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY FAYOLLE LIMITED Director 2007-07-11 CURRENT 1977-12-01 Active
RALPH GRAHAM FINDLAY ELDRIDGE, POPE & CO., LIMITED Director 2007-01-25 CURRENT 1897-04-29 Active
RALPH GRAHAM FINDLAY RINGWOOD BREWERY LIMITED Director 2007-01-25 CURRENT 2004-04-13 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY FAIRDEED LIMITED Director 2007-01-25 CURRENT 2002-05-08 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY EP INVESTMENTS 2004 LIMITED Director 2007-01-25 CURRENT 2004-06-01 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY SDA LIMITED Director 2007-01-25 CURRENT 1997-08-27 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY QP BARS LIMITED Director 2007-01-25 CURRENT 2001-08-08 Active
RALPH GRAHAM FINDLAY SOVEREIGN INNS LIMITED Director 2007-01-16 CURRENT 1996-11-01 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY BLUU LIMITED Director 2006-07-06 CURRENT 2002-02-28 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY PORTER BLACK (2003) LIMITED Director 2006-03-17 CURRENT 2003-07-08 Active
RALPH GRAHAM FINDLAY CELTIC INNS HOLDINGS LIMITED Director 2006-03-17 CURRENT 2004-06-21 Active
RALPH GRAHAM FINDLAY CELTIC INNS LIMITED Director 2006-03-17 CURRENT 2001-11-23 Active
RALPH GRAHAM FINDLAY ENGLISH COUNTRY INNS LIMITED Director 2005-09-15 CURRENT 1999-12-17 Active
RALPH GRAHAM FINDLAY THE GRAY OX LIMITED Director 2005-05-20 CURRENT 1998-04-15 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON'S PUBS PARENT LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
RALPH GRAHAM FINDLAY MARSTON'S PUBS LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
RALPH GRAHAM FINDLAY MARSTON'S OPERATING LIMITED Director 2005-01-07 CURRENT 2000-12-21 Active
RALPH GRAHAM FINDLAY MARSTON'S ESTATES LIMITED Director 2005-01-07 CURRENT 1949-04-04 Active
RALPH GRAHAM FINDLAY WIZARD INNS LIMITED Director 2004-06-14 CURRENT 1997-04-03 Active
RALPH GRAHAM FINDLAY OSPREY INNS LIMITED Director 2004-06-14 CURRENT 2002-08-07 Active
RALPH GRAHAM FINDLAY MANSFIELD BREWERY LIMITED Director 1999-12-22 CURRENT 1925-02-07 Active
RALPH GRAHAM FINDLAY MANSFIELD BREWERY TRADING LIMITED Director 1999-12-22 CURRENT 1947-11-27 Active
RALPH GRAHAM FINDLAY LAMBERT PARKER & GAINES LIMITED Director 1999-12-22 CURRENT 1897-08-06 Active
RALPH GRAHAM FINDLAY MANSFIELD BREWERY PROPERTIES LIMITED Director 1999-12-22 CURRENT 1988-05-27 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY SHERWOOD FOREST PROPERTIES LIMITED Director 1999-12-22 CURRENT 1996-08-12 Active
RALPH GRAHAM FINDLAY W&DB (FINANCE) LIMITED Director 1999-07-04 CURRENT 1999-06-04 Active
RALPH GRAHAM FINDLAY PITCHER AND PIANO LIMITED Director 1999-02-08 CURRENT 1985-08-21 Active
RALPH GRAHAM FINDLAY BORDER BREWERIES (WREXHAM) LIMITED Director 1999-02-08 CURRENT 1931-06-27 Active
RALPH GRAHAM FINDLAY JOHN MARSTON'S TAVERNERS LIMITED Director 1999-02-08 CURRENT 1995-12-22 Active
RALPH GRAHAM FINDLAY S.K. WILLIAMS LIMITED Director 1999-02-08 CURRENT 1936-08-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON, THOMPSON & EVERSHED LIMITED Director 1999-02-08 CURRENT 1896-06-09 Active
RALPH GRAHAM FINDLAY BRASSERIE RESTAURANTS LIMITED Director 1999-02-08 CURRENT 1986-10-20 Active
RALPH GRAHAM FINDLAY W. & D. LIMITED Director 1998-11-20 CURRENT 1998-11-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON'S PLC Director 1997-01-13 CURRENT 1890-05-14 Active
RALPH GRAHAM FINDLAY MARSTON'S TRADING LIMITED Director 1996-08-23 CURRENT 1894-02-26 Active
EDWARD HANCOCK ELDRIDGE, POPE & CO., LIMITED Director 2008-12-19 CURRENT 1897-04-29 Active
EDWARD HANCOCK MARSTON'S ESTATES LIMITED Director 2008-12-19 CURRENT 1949-04-04 Active
EDWARD HANCOCK SDA LIMITED Director 2008-12-19 CURRENT 1997-08-27 Active - Proposal to Strike off
EDWARD HANCOCK MARSTON'S PROPERTY DEVELOPMENTS LIMITED Director 2005-01-14 CURRENT 2004-09-24 Active
IAIN KENNETH JACKSON ELDRIDGE, POPE & CO., LIMITED Director 2010-06-10 CURRENT 1897-04-29 Active
IAIN KENNETH JACKSON MARSTON'S ESTATES LIMITED Director 2010-06-10 CURRENT 1949-04-04 Active
IAIN KENNETH JACKSON SDA LIMITED Director 2010-06-10 CURRENT 1997-08-27 Active - Proposal to Strike off
WILLIAM WHITTAKER ELDRIDGE, POPE & CO., LIMITED Director 2011-10-01 CURRENT 1897-04-29 Active
WILLIAM WHITTAKER MARSTON'S TELECOMS LIMITED Director 2011-10-01 CURRENT 2000-06-08 Active
WILLIAM WHITTAKER MARSTON'S ESTATES LIMITED Director 2011-10-01 CURRENT 1949-04-04 Active
WILLIAM WHITTAKER SDA LIMITED Director 2011-10-01 CURRENT 1997-08-27 Active - Proposal to Strike off
WILLIAM WHITTAKER MARSTON'S TRUSTEES LIMITED Director 2008-09-18 CURRENT 2008-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-01AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-01-18AP01DIRECTOR APPOINTED MR JUSTIN MARK PLATT
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDONIS ANDREA
2023-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDONIS ANDREA
2023-07-03CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-02FULL ACCOUNTS MADE UP TO 01/10/22
2023-03-02AAFULL ACCOUNTS MADE UP TO 01/10/22
2023-02-28Director's details changed for Mr Edward John Hancock on 2022-12-29
2023-02-28Director's details changed for Mr Andrew Andonis Andrea on 2022-12-29
2023-02-28CH01Director's details changed for Mr Edward John Hancock on 2022-12-29
2023-02-24SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN RAYBOULD on 2022-12-29
2023-02-24Director's details changed for Mrs Hayleigh Lupino on 2022-12-29
2023-02-24Director's details changed for Robert Anthony Leach on 2022-12-29
2023-02-24CH01Director's details changed for Mrs Hayleigh Lupino on 2022-12-29
2023-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN RAYBOULD on 2022-12-29
2023-01-19CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM Marston's House Brewery Road Wolverhampton WV1 4JT
2022-12-30Change of details for Marston's Corporate Holdings Limited as a person with significant control on 2022-12-29
2022-12-30PSC05Change of details for Marston's Corporate Holdings Limited as a person with significant control on 2022-12-29
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM Marston's House Brewery Road Wolverhampton WV1 4JT
2022-02-14FULL ACCOUNTS MADE UP TO 02/10/21
2022-02-14AAFULL ACCOUNTS MADE UP TO 02/10/21
2022-01-14CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-12TM02Termination of appointment of Anne Marie Brennan on 2021-10-05
2021-10-09AP03Appointment of Mrs Bethan Raybould as company secretary on 2021-10-05
2021-10-08AP01DIRECTOR APPOINTED ROBERT ANTHONY LEACH
2021-10-07AP01DIRECTOR APPOINTED MRS HAYLEIGH LUPINO
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GRAHAM FINDLAY
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITTAKER
2021-04-21AAFULL ACCOUNTS MADE UP TO 03/10/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN KENNETH JACKSON
2020-01-20AAFULL ACCOUNTS MADE UP TO 28/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-01-23AAFULL ACCOUNTS MADE UP TO 29/09/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-08-15PSC07CESSATION OF MARSTON'S PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15PSC02Notification of Marston's Corporate Holdings Limited as a person with significant control on 2018-08-03
2018-01-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 2762903.75
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 01/10/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2762903.75
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-09CH01Director's details changed for Iain Kenneth Jackson on 2016-10-03
2016-01-13AAFULL ACCOUNTS MADE UP TO 03/10/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2762903.75
2016-01-13AR0105/01/16 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 04/10/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2762903.75
2015-01-06AR0105/01/15 ANNUAL RETURN FULL LIST
2014-09-30CH01Director's details changed for Edward Hancock on 2014-09-01
2014-07-25CH01Director's details changed for William Whittaker on 2014-07-23
2014-03-12AAFULL ACCOUNTS MADE UP TO 05/10/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2762903.75
2014-01-10AR0105/01/14 ANNUAL RETURN FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-01-07AR0105/01/13 ANNUAL RETURN FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-01-06AR0105/01/12 ANNUAL RETURN FULL LIST
2011-10-07AP01DIRECTOR APPOINTED WILLIAM WHITTAKER
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS
2011-04-20CH01Director's details changed for Andrew Andonis Andrea on 2011-04-15
2011-01-27AAFULL ACCOUNTS MADE UP TO 02/10/10
2011-01-14AR0105/01/11 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS / 26/08/2010
2010-08-19AP01DIRECTOR APPOINTED IAIN KENNETH JACKSON
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JACKSON
2010-06-18AP01DIRECTOR APPOINTED IAIN KENNETH JACKSON
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD
2010-01-28AR0105/01/10 FULL LIST
2010-01-03AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD HANCOCK / 15/07/2009
2009-04-07288aDIRECTOR APPOINTED ANDREW ANDONIS ANDREA
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR PAUL INGLETT
2009-03-31363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-03-12AAFULL ACCOUNTS MADE UP TO 04/10/08
2009-01-05288aDIRECTOR APPOINTED EDWARD HANCOCK
2008-12-29288aDIRECTOR APPOINTED BRIAN THOMAS
2008-12-29288aDIRECTOR APPOINTED JONATHAN LANGFORD
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR DARBY
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR DEREK ANDREW
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN OLIVER
2008-03-20363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-27AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: MARSTON'S HOUSE WOLVERHAMPTON WV1 4JT
2007-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-16CERTNMCOMPANY NAME CHANGED JENNINGS BROTHERS LIMITED CERTIFICATE ISSUED ON 16/05/07
2007-05-01363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cSECRETARY'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: PO BOX 26 PARK BREWERY BATH ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4NY
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-03-28363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-27353LOCATION OF REGISTER OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 01/10/05
2005-12-07288bSECRETARY RESIGNED
2005-11-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-10-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-10-20RES02REREG PLC-PRI 19/10/05
2005-10-1953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores


Licences & Regulatory approval
We could not find any licences issued to MARSTON'S ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARSTON'S ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 300
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 294
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-05-18 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-04 Outstanding DEVELOPMENT COMMISSION
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied GREENALL WHITLEY PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-15 Satisfied BARCLAYS BANK PLC
CHARGE 1973-04-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-04
Annual Accounts
2013-10-05
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02
Annual Accounts
2009-10-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARSTON'S ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of MARSTON'S ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSTON'S ACQUISITIONS LIMITED
Trademarks
We have not found any records of MARSTON'S ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSTON'S ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as MARSTON'S ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSTON'S ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSTON'S ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARSTON'S ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.