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

MARSTON'S TELECOMS LIMITED

ST JOHNS HOUSE, ST JOHNS SQUARE, WOLVERHAMPTON, WV2 4BH,
Company Registration Number
04010795
Private Limited Company
Active

Company Overview

About Marston's Telecoms Ltd
MARSTON'S TELECOMS LIMITED was founded on 2000-06-08 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Marston's Telecoms 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 TELECOMS LIMITED
 
Legal Registered Office
ST JOHNS HOUSE
ST JOHNS SQUARE
WOLVERHAMPTON
WV2 4BH
Other companies in WV1
 
Previous Names
THE FAR EAST BEER COMPANY LIMITED29/08/2008
Filing Information
Company Number 04010795
Company ID Number 04010795
Date formed 2000-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSTON'S TELECOMS 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 TELECOMS LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE BRENNAN
Company Secretary 2008-04-02
ANDREW ANDONIS ANDREA
Director 2009-03-31
RALPH GRAHAM FINDLAY
Director 2008-04-02
MICHAEL MCMINN
Director 2008-08-26
WILLIAM WHITTAKER
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS
Director 2008-08-26 2011-10-01
PAUL INGLETT
Director 2008-04-02 2009-03-31
DEREK ANDREW
Director 2008-04-02 2008-08-26
ALISTAIR WILLIAM DARBY
Director 2008-04-02 2008-08-26
STEPHEN JOHN OLIVER
Director 2008-04-02 2008-08-26
ALAN WEST
Company Secretary 2006-03-01 2008-04-02
RUPERT GEOFFREY RYLAND THOMPSON
Director 2000-06-27 2008-04-02
BONDLAW SECRETARIES LIMITED
Company Secretary 2005-09-12 2006-03-01
JAMES BIRCH
Company Secretary 2003-06-19 2005-09-12
JAMES BIRCH
Director 2003-06-19 2005-09-12
RICHARD WILLIAM LUSCOMBE
Director 2000-06-27 2005-09-12
TUSHAR LAKHANI
Director 2000-06-27 2004-10-31
NICHOLAS GEORGE BRYAN
Company Secretary 2000-06-27 2003-06-19
NICHOLAS GEORGE BRYAN
Director 2000-06-27 2003-06-19
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-06-08 2000-06-27
FIRST DIRECTORS LIMITED
Nominated Director 2000-06-08 2000-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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 ACQUISITIONS LIMITED Company Secretary 2005-05-20 CURRENT 1887-07-20 Active
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 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 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 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 THE WYCHWOOD BREWERY COMPANY LIMITED Director 2009-03-31 CURRENT 1992-09-16 Active - Proposal to Strike off
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 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 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 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 ACQUISITIONS LIMITED Director 2009-03-31 CURRENT 1887-07-20 Active
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 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 THE WYCHWOOD BREWERY COMPANY LIMITED Director 2008-04-02 CURRENT 1992-09-16 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 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 ACQUISITIONS LIMITED Director 2005-05-20 CURRENT 1887-07-20 Active
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 PROPERTIES LIMITED Director 1999-12-22 CURRENT 1988-05-27 Active - Proposal to Strike off
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 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 BRASSERIE RESTAURANTS LIMITED Director 1999-02-08 CURRENT 1986-10-20 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 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
WILLIAM WHITTAKER ELDRIDGE, POPE & CO., LIMITED Director 2011-10-01 CURRENT 1897-04-29 Active
WILLIAM WHITTAKER MARSTON'S ACQUISITIONS LIMITED Director 2011-10-01 CURRENT 1887-07-20 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
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-31FULL ACCOUNTS MADE UP TO 30/09/23
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDONIS ANDREA
2023-04-03Director's details changed for Mr Richard Cockbill on 2022-12-29
2023-03-02FULL ACCOUNTS MADE UP TO 01/10/22
2023-02-28Director's details changed for Mr Andrew Andonis Andrea 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
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-04TM02Termination of appointment of Elizabeth Day on 2022-11-30
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM Marstons House Brewery Road Wolverhampton West Midlands 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 Marstons House Brewery Road Wolverhampton West Midlands WV1 4JT
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-02-23TM02Termination of appointment of Anne Marie Brennan on 2022-02-11
2022-02-21AP01DIRECTOR APPOINTED MRS HAYLEIGH LUPINO
2022-02-21AP03Appointment of Miss Elizabeth Day as company secretary on 2022-02-11
2022-02-14FULL ACCOUNTS MADE UP TO 02/10/21
2022-02-14AAFULL ACCOUNTS MADE UP TO 02/10/21
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GRAHAM FINDLAY
2021-04-21AAFULL ACCOUNTS MADE UP TO 03/10/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-31AP01DIRECTOR APPOINTED MR RICHARD COCKBILL
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITTAKER
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-01-20AAFULL ACCOUNTS MADE UP TO 28/09/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-01-23AAFULL ACCOUNTS MADE UP TO 29/09/18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMINN
2018-08-13PSC07CESSATION OF MARSTON'S PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13PSC02Notification of Marston's Corporate Holdings Limited as a person with significant control on 2018-08-03
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-01-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-08AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCMINN / 01/10/2009
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 01/10/2009
2016-01-13AAFULL ACCOUNTS MADE UP TO 03/10/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 04/10/14
2014-07-25CH01Director's details changed for William Whittaker on 2014-07-23
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0102/07/14 ANNUAL RETURN FULL LIST
2014-03-12AAFULL ACCOUNTS MADE UP TO 05/10/13
2013-07-18AR0102/07/13 ANNUAL RETURN FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-07-20AR0102/07/12 ANNUAL RETURN FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 01/10/11
2011-10-07AP01DIRECTOR APPOINTED WILLIAM WHITTAKER
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS
2011-07-26AR0102/07/11 ANNUAL RETURN FULL LIST
2011-04-26CH01Director's details changed for Andrew Andonis Andrea on 2011-04-15
2011-01-27AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-11-04MEM/ARTSARTICLES OF ASSOCIATION
2010-10-01RES01ADOPT ARTICLES 28/09/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCMINN / 26/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS / 26/08/2010
2010-07-05AR0102/07/10 FULL LIST
2010-01-03AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-07-24363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED ANDREW ANDONIS ANDREA
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR PAUL INGLETT
2009-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/08
2008-09-26288aDIRECTOR APPOINTED BRIAN THOMAS
2008-09-26288aDIRECTOR APPOINTED MICHAEL MCMINN
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR DARBY
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN OLIVER
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR DEREK ANDREW
2008-08-29CERTNMCOMPANY NAME CHANGED THE FAR EAST BEER COMPANY LIMITED CERTIFICATE ISSUED ON 29/08/08
2008-07-02363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-22288aSECRETARY APPOINTED ANNE MARIE BRENNAN
2008-04-22288aDIRECTOR APPOINTED ALISTAIR WILLIAM DARBY
2008-04-22288aDIRECTOR APPOINTED DEREK ANDREW
2008-04-22288aDIRECTOR APPOINTED STEPHEN JOHN OLIVER
2008-04-22288aDIRECTOR APPOINTED PAUL INGLETT
2008-04-22288aDIRECTOR APPOINTED RALPH GRAHAM FINDLAY
2008-04-21225CURREXT FROM 31/05/2008 TO 30/09/2008
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM WYCHWOOD BREWERY EAGLE MALTINGS THE CROFTS WITNEY OXFORDSHIRE OX28 4DP
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY ALAN WEST
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR RUPERT THOMPSON
2007-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-01363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-13363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-09288bSECRETARY RESIGNED
2006-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-12-15288aNEW SECRETARY APPOINTED
2005-07-27363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-07-27288bDIRECTOR RESIGNED
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-08-31363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-06ELRESS366A DISP HOLDING AGM 12/12/03
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-08-28287REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 55 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH
2003-07-24363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MARSTON'S TELECOMS 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 TELECOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-14 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MARSTON'S TELECOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSTON'S TELECOMS LIMITED
Trademarks
We have not found any records of MARSTON'S TELECOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSTON'S TELECOMS 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 (61900 - Other telecommunications activities) as MARSTON'S TELECOMS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where MARSTON'S TELECOMS 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 TELECOMS 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 TELECOMS 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.