CARLSBERG MARSTON'S BREWING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLSBERG MARSTON'S BREWING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00078439

Incorporation date

28/08/1903

Size

Full

Contacts

Registered address

Registered address

Marston's House, Brewery Road, Wolverhampton WV1 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1903)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon03/02/2025
Termination of appointment of Adam Stubbs as a director on 2025-01-17
dot icon15/01/2025
Director's details changed for Mr Jerermy Robert Brown on 2024-11-15
dot icon15/11/2024
Appointment of Mr Jerermy Robert Brown as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Adam Stubbs as a director on 2024-11-15
dot icon22/09/2024
Statement of capital following an allotment of shares on 2023-03-14
dot icon22/09/2024
Statement of capital following an allotment of shares on 2022-03-10
dot icon05/09/2024
Director's details changed for Mr Søren Brink on 2024-09-05
dot icon03/09/2024
Termination of appointment of Graham James Fewkes as a director on 2024-09-01
dot icon03/09/2024
Appointment of Mr Søren Brink as a director on 2024-09-01
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Termination of appointment of Hayleigh Lupino as a director on 2024-07-31
dot icon02/08/2024
Termination of appointment of Justin Mark Platt as a director on 2024-07-31
dot icon16/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-02-21
dot icon11/01/2024
Appointment of Mr Justin Mark Platt as a director on 2024-01-10
dot icon27/11/2023
Termination of appointment of Andrew Andonis Andrea as a director on 2023-11-17
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Cessation of Carlsberg Uk Holdings Limited as a person with significant control on 2016-07-04
dot icon09/08/2023
Notification of Carlsberg Uk Holdings Limited as a person with significant control on 2020-06-24
dot icon31/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon21/07/2023
Change of details for Carlsberg Uk Holdings Limited as a person with significant control on 2020-06-24
dot icon18/07/2023
Notification of Carlsberg Marston's Limited as a person with significant control on 2020-06-24
dot icon18/07/2023
Change of details for Carlsberg Uk Holdings Limited as a person with significant control on 2020-06-24
dot icon17/07/2023
Director's details changed for Mr Paul Thomas Davies on 2023-06-26
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon31/01/2022
Certificate of change of name
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon07/10/2021
Appointment of Mr Andrew Andonis Andrea as a director on 2021-10-03
dot icon07/10/2021
Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon20/07/2021
Director's details changed for Mr Graham James Fewkes on 2021-07-14
dot icon06/07/2021
Director's details changed for Anna Cecilia Gunnarsson Lundgren on 2021-06-24
dot icon06/07/2021
Director's details changed for Hayleigh Lupino on 2021-06-17
dot icon01/03/2021
Appointment of Mr Graham James Fewkes as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Jacek Krzysztof Pastuszka as a director on 2021-03-01
dot icon08/01/2021
Director's details changed for Paul Thomas Davies on 2021-01-08
dot icon17/11/2020
Appointment of Paul Thomas Davies as a director on 2020-11-06
dot icon17/11/2020
Termination of appointment of Tomasz Wojciech Blawat as a director on 2020-11-06
dot icon16/11/2020
Director's details changed for Ralph Graham Findley on 2020-10-30
dot icon12/11/2020
Director's details changed for Ralph Graham Findley on 2020-10-30
dot icon06/11/2020
Appointment of Hayleigh Lupino as a director on 2020-10-30
dot icon06/11/2020
Appointment of Ralph Graham Findley as a director on 2020-10-30
dot icon06/11/2020
-
dot icon06/11/2020
Register inspection address has been changed to 140 Bridge Street Northampton NN1 1PZ
dot icon06/11/2020
Termination of appointment of Adam Stubbs as a director on 2020-10-30
dot icon06/11/2020
Termination of appointment of Richard Colin Douglas Scott as a director on 2020-10-30
dot icon06/11/2020
Rectified AP01 was removed from the public register on 04/01/2023 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon30/10/2020
Registered office address changed from 140 Bridge Street Northampton Northamptonshire NN1 1PZ to Marston's House Brewery Road Wolverhampton WV1 4JT on 2020-10-30
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon08/07/2020
Statement of capital on 2020-07-08
dot icon08/07/2020
Resolutions
dot icon08/07/2020
Statement by Directors
dot icon08/07/2020
Solvency Statement dated 25/06/20
dot icon29/06/2020
Memorandum and Articles of Association
dot icon29/06/2020
Resolutions
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon13/11/2019
Appointment of Mr Richard Colin Douglas Scott as a director on 2019-10-10
dot icon23/10/2019
Termination of appointment of Andreas Bernhard Kirk as a director on 2019-10-10
dot icon23/10/2019
Termination of appointment of Stephen Stringer as a director on 2019-10-10
dot icon23/10/2019
Appointment of Jacek Pastuszka as a director on 2019-10-10
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon08/03/2019
Termination of appointment of Julian Akhtar Karim Momen as a director on 2019-03-01
dot icon08/03/2019
Appointment of Mr Tomasz Wojciech Blawat as a director on 2019-03-01
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Appointment of Andreas Bernhard Kirk as a director on 2018-07-30
dot icon06/08/2018
Termination of appointment of Ole Michael Haghfelt as a director on 2018-07-30
dot icon17/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon09/05/2018
Appointment of Stephen Stringer as a director on 2018-04-16
dot icon09/05/2018
Termination of appointment of Christopher John Warmoth as a director on 2018-04-16
dot icon16/04/2018
Appointment of Adam Stubbs as a director on 2018-04-03
dot icon12/04/2018
Termination of appointment of Carsten Hoelgaard Dalsgaard as a director on 2018-03-30
dot icon26/02/2018
Appointment of Ole Michael Haghfelt as a director on 2018-02-01
dot icon14/02/2018
Appointment of Christopher John Warmoth as a director on 2018-02-01
dot icon14/02/2018
Appointment of Anna Cecilia Gunnarsson Lundgren as a director on 2018-02-01
dot icon14/02/2018
Termination of appointment of Nicola Hale as a director on 2018-02-01
dot icon14/02/2018
Termination of appointment of Stephen Bruce Ray as a director on 2018-02-01
dot icon14/02/2018
Termination of appointment of Alistair James Gaunt as a director on 2018-02-01
dot icon14/02/2018
Termination of appointment of Liam Newton as a director on 2018-02-01
dot icon17/01/2018
Statement of capital following an allotment of shares on 2016-12-16
dot icon10/01/2018
Termination of appointment of Per Svendsen as a director on 2017-12-07
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon04/04/2017
Appointment of Alistair Gaunt as a director on 2017-03-20
dot icon02/03/2017
Full accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Director's details changed for Per Svendsen on 2016-07-02
dot icon04/08/2016
Appointment of Carsten Hoelgaard Dalsgaard as a director on 2016-06-01
dot icon28/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon20/07/2016
Termination of appointment of Antony David Watson as a director on 2016-07-15
dot icon21/06/2016
Appointment of Per Svendsen as a director on 2016-03-15
dot icon20/06/2016
Appointment of Liam Newton as a director on 2016-05-16
dot icon24/05/2016
Full accounts made up to 2014-12-31
dot icon14/04/2016
Termination of appointment of Michiel Jeroen Herkemij as a director on 2016-03-31
dot icon02/03/2016
Termination of appointment of Darran Britton as a director on 2016-01-22
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon17/11/2015
Appointment of Mr Michiel Jeroen Herkemij as a director on 2015-10-12
dot icon17/11/2015
Termination of appointment of James David Lousada as a director on 2015-10-31
dot icon10/08/2015
Director's details changed for Antony David Watson on 2014-11-03
dot icon07/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon26/02/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon25/02/2015
Appointment of Nicola Hale as a director on 2015-02-03
dot icon25/02/2015
Termination of appointment of Russell David Cobb as a director on 2015-01-30
dot icon27/11/2014
Appointment of Antony David Watson as a director on 2014-11-03
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Bjarke Roost as a director
dot icon27/03/2014
Termination of appointment of Matthew Callan as a director
dot icon10/02/2014
Director's details changed for Bjarke Roost on 2013-04-16
dot icon10/02/2014
Termination of appointment of Benet Slay as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Director's details changed for Matthew John Callan on 2013-07-29
dot icon26/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon18/02/2013
Appointment of James David Lousada as a director
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-02
dot icon21/11/2012
Resolutions
dot icon12/10/2012
Termination of appointment of Christopher Houlton as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Appointment of Julian Akhtar Karim Momen as a director
dot icon12/09/2012
Appointment of Mr Stephen Bruce Ray as a director
dot icon22/08/2012
Termination of appointment of Lars Vestergaard as a director
dot icon16/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon10/07/2012
Director's details changed for Matthew John Callan on 2012-07-03
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 23
dot icon25/06/2012
Appointment of Bjarke Roost as a director
dot icon14/06/2012
Appointment of Russell David Cobb as a director
dot icon27/04/2012
Appointment of Matthew John Callan as a director
dot icon07/03/2012
Appointment of Mr Benet Dunstan Slay as a director
dot icon09/02/2012
Termination of appointment of Henriette Kistrup as a director
dot icon16/12/2011
Termination of appointment of Isaac Sheps as a director
dot icon16/12/2011
Termination of appointment of a director
dot icon16/12/2011
Termination of appointment of Claire Walton as a director
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon19/05/2011
Appointment of Claire Louise Walton as a director
dot icon19/05/2011
Termination of appointment of Ian Deninson as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon03/09/2010
Statement of company's objects
dot icon03/09/2010
Resolutions
dot icon21/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon21/07/2010
Director's details changed for Lars Vestergaard on 2010-07-13
dot icon21/07/2010
Director's details changed for Isaac Sheps on 2010-07-13
dot icon21/07/2010
Director's details changed for Henriette Kistrup on 2010-07-13
dot icon21/07/2010
Director's details changed for Ian Harry Deninson on 2010-07-13
dot icon21/07/2010
Director's details changed for Christopher Bennett Houlton on 2010-07-13
dot icon21/07/2010
Secretary's details changed for Jeremy Robert Brown on 2010-07-13
dot icon21/07/2010
Director's details changed for Darran Britton on 2010-07-13
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 13/07/09; full list of members
dot icon17/07/2009
Director's change of particulars / isaac sheps / 17/07/2009
dot icon10/02/2009
Order of court to wind up
dot icon07/02/2009
Director appointed lars vestergaard
dot icon07/02/2009
Appointment terminated director andrew caswell
dot icon07/02/2009
Appointment terminated director geir nesheim
dot icon19/12/2008
Director appointed henriette kistrup
dot icon19/12/2008
Appointment terminated director nicholas webb
dot icon19/11/2008
Director appointed isaac sheps
dot icon19/11/2008
Appointment terminated director douglas clydesdale
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 13/07/08; full list of members
dot icon08/07/2008
Appointment terminated secretary mark owen
dot icon08/07/2008
Secretary appointed jeremy robert brown
dot icon07/11/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 13/07/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon13/04/2007
Director resigned
dot icon15/01/2007
Secretary's particulars changed
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon08/08/2006
Return made up to 13/07/06; full list of members
dot icon20/07/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
Secretary resigned
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Secretary's particulars changed
dot icon19/10/2005
Director resigned
dot icon19/10/2005
New director appointed
dot icon25/07/2005
Return made up to 13/07/05; full list of members
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Secretary resigned
dot icon16/03/2005
Secretary's particulars changed
dot icon16/03/2005
Director's particulars changed
dot icon16/03/2005
Secretary resigned
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
New secretary appointed
dot icon10/09/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon11/08/2004
Return made up to 13/07/04; no change of members
dot icon07/05/2004
Director's particulars changed
dot icon07/05/2004
Director's particulars changed
dot icon13/04/2004
New director appointed
dot icon07/04/2004
Director's particulars changed
dot icon23/03/2004
Director resigned
dot icon09/03/2004
Certificate of change of name
dot icon13/02/2004
New director appointed
dot icon19/11/2003
Director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon27/07/2003
Director's particulars changed
dot icon24/07/2003
Return made up to 13/07/03; full list of members
dot icon28/04/2003
Director's particulars changed
dot icon04/03/2003
Auditor's resignation
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 13/07/02; no change of members
dot icon23/05/2002
Secretary's particulars changed
dot icon17/04/2002
Director resigned
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon13/11/2001
Director's particulars changed
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon26/07/2001
Return made up to 13/07/01; full list of members
dot icon30/05/2001
Resolutions
dot icon17/04/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon22/09/2000
Accounting reference date extended from 24/08/00 to 31/12/00
dot icon22/09/2000
Return made up to 13/07/00; full list of members
dot icon31/08/2000
Director's particulars changed
dot icon05/06/2000
Full accounts made up to 1999-08-21
dot icon10/08/1999
Return made up to 13/07/99; no change of members
dot icon01/07/1999
New secretary appointed
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon15/06/1999
Secretary resigned
dot icon11/06/1999
Full accounts made up to 1998-08-22
dot icon02/06/1999
Secretary's particulars changed;director's particulars changed
dot icon14/05/1999
Director resigned
dot icon09/05/1999
Director resigned
dot icon05/03/1999
Secretary resigned
dot icon08/02/1999
New secretary appointed
dot icon21/08/1998
Auditor's resignation
dot icon20/08/1998
Director's particulars changed
dot icon07/08/1998
Return made up to 13/07/98; no change of members
dot icon07/08/1998
Director's particulars changed
dot icon07/08/1998
Director's particulars changed
dot icon17/06/1998
Full accounts made up to 1997-08-23
dot icon20/02/1998
Certificate of reduction of share premium
dot icon18/02/1998
New director appointed
dot icon17/02/1998
Certificate of reduction of share premium
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Court order
dot icon21/01/1998
New secretary appointed;new director appointed
dot icon21/01/1998
Secretary resigned;director resigned
dot icon21/01/1998
Registered office changed on 21/01/98 from: 2410 the crescent, birmingham business park, birmingham, B37 7YE
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon10/10/1997
Resolutions
dot icon27/07/1997
Return made up to 13/07/97; full list of members
dot icon06/04/1997
Full accounts made up to 1996-08-17
dot icon19/10/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon23/09/1996
Memorandum and Articles of Association
dot icon23/09/1996
Resolutions
dot icon15/09/1996
New secretary appointed
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Secretary resigned
dot icon16/08/1996
Return made up to 13/07/96; full list of members
dot icon15/08/1996
Ad 23/07/96--------- £ si 32210@1=32210 £ ic 1067787/1099997
dot icon12/07/1996
Resolutions
dot icon11/07/1996
Certificate of reduction of share premium
dot icon11/07/1996
Court order
dot icon26/03/1996
Full group accounts made up to 1995-08-19
dot icon12/02/1996
New director appointed
dot icon28/11/1995
Director resigned
dot icon21/11/1995
New director appointed
dot icon20/09/1995
Director resigned
dot icon30/08/1995
Return made up to 13/07/95; full list of members
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon28/07/1995
Declaration of mortgage charge released/ceased
dot icon20/07/1995
New director appointed
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Director resigned
dot icon27/03/1995
Director resigned
dot icon06/03/1995
Accounting reference date extended from 01/03 to 24/08
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-03-05
dot icon10/10/1994
Director resigned
dot icon19/08/1994
New director appointed
dot icon17/08/1994
Return made up to 13/07/94; full list of members
dot icon10/05/1994
Director's particulars changed
dot icon19/12/1993
Full accounts made up to 1993-03-06
dot icon03/08/1993
Return made up to 13/07/93; full list of members
dot icon15/06/1993
Registered office changed on 15/06/93 from: 107 station street,, burton-on-trent, DE14 1BZ
dot icon16/03/1993
New director appointed
dot icon11/03/1993
New director appointed
dot icon11/03/1993
New director appointed
dot icon04/03/1993
Director's particulars changed
dot icon25/02/1993
New director appointed
dot icon18/02/1993
New director appointed
dot icon18/02/1993
New director appointed
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon29/01/1993
Resolutions
dot icon15/01/1993
Certificate of change of name
dot icon12/01/1993
Full accounts made up to 1992-03-07
dot icon12/08/1992
Return made up to 13/07/92; full list of members
dot icon07/08/1992
Statement of affairs
dot icon07/08/1992
Ad 16/12/91--------- £ si 1000000@1
dot icon04/03/1992
Ad 16/12/91--------- £ si 1000000@1=1000000 £ ic 67787/1067787
dot icon26/02/1992
Memorandum and Articles of Association
dot icon16/01/1992
Nc inc already adjusted 16/12/91
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Conso 16/12/91
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New secretary appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Secretary resigned;director resigned
dot icon08/01/1992
Full accounts made up to 1991-03-02
dot icon14/08/1991
Return made up to 13/07/91; full list of members
dot icon07/08/1991
Director resigned;new director appointed
dot icon23/01/1991
Full accounts made up to 1990-03-03
dot icon01/10/1990
Return made up to 13/07/90; full list of members
dot icon19/01/1990
Director resigned;new director appointed
dot icon25/10/1989
Full accounts made up to 1989-03-04
dot icon18/09/1989
Particulars of mortgage/charge
dot icon25/08/1989
Return made up to 14/07/89; full list of members
dot icon17/02/1989
Particulars of mortgage/charge
dot icon13/01/1989
Full accounts made up to 1988-03-05
dot icon14/09/1988
Return made up to 14/07/88; full list of members
dot icon11/11/1987
Return made up to 14/07/87; full list of members
dot icon28/09/1987
Full accounts made up to 1987-03-07
dot icon13/12/1986
Full accounts made up to 1986-03-01
dot icon13/12/1986
Return made up to 15/11/86; full list of members
dot icon28/08/1903
Miscellaneous
dot icon28/08/1903
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hales, Antony John
Director
10/04/1995 - 24/08/1996
33
Andrea, Andrew Andonis
Director
03/10/2021 - 17/11/2023
89
Lupino, Hayleigh
Director
30/10/2020 - 31/07/2024
54
Momen, Julian Akhtar Karim
Director
03/09/2012 - 01/03/2019
55
Davies, Paul Thomas
Director
06/11/2020 - Present
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLSBERG MARSTON'S BREWING COMPANY LIMITED

CARLSBERG MARSTON'S BREWING COMPANY LIMITED is an(a) Active company incorporated on 28/08/1903 with the registered office located at Marston's House, Brewery Road, Wolverhampton WV1 4JT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLSBERG MARSTON'S BREWING COMPANY LIMITED?

toggle

CARLSBERG MARSTON'S BREWING COMPANY LIMITED is currently Active. It was registered on 28/08/1903 .

Where is CARLSBERG MARSTON'S BREWING COMPANY LIMITED located?

toggle

CARLSBERG MARSTON'S BREWING COMPANY LIMITED is registered at Marston's House, Brewery Road, Wolverhampton WV1 4JT.

What does CARLSBERG MARSTON'S BREWING COMPANY LIMITED do?

toggle

CARLSBERG MARSTON'S BREWING COMPANY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for CARLSBERG MARSTON'S BREWING COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.