CARLSBERG MARSTON'S LIMITED

Register to unlock more data on OkredoRegister

CARLSBERG MARSTON'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12577732

Incorporation date

29/04/2020

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 29/04/2020)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-15 with 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 Adam Stubbs as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Jerermy Robert Brown as a director on 2024-11-15
dot icon20/10/2024
Resolutions
dot icon20/10/2024
Memorandum and Articles of Association
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
Cessation of Marston's Trading Limited as a person with significant control on 2024-07-31
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 icon22/05/2024
Confirmation statement made on 2024-05-15 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 icon24/07/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-09
dot icon18/07/2023
Statement of capital following an allotment of shares on 2021-02-12
dot icon18/07/2023
Statement of capital following an allotment of shares on 2022-03-10
dot icon18/07/2023
Statement of capital following an allotment of shares on 2022-12-09
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon18/07/2023
Notification of Marston's Trading Limited as a person with significant control on 2020-10-30
dot icon05/07/2023
Director's details changed for Mr Paul Thomas Davies on 2023-06-26
dot icon06/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon31/01/2022
Certificate of change of name
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
Director's details changed for Mr Graham James Fewkes on 2021-07-14
dot icon06/07/2021
Director's details changed for Ms Hayleigh Lupino on 2021-06-17
dot icon17/06/2021
Confirmation statement made on 2021-05-15 with updates
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 icon29/01/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
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 icon17/11/2020
Memorandum and Articles of Association
dot icon17/11/2020
Resolutions
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 icon07/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon06/11/2020
Appointment of Jacek Krzysztof Pastuszka as a director on 2020-10-30
dot icon06/11/2020
Appointment of Ms 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
Appointment of Anna Cecilia Gunnarsson Lundgren as a director on 2020-10-30
dot icon05/11/2020
Termination of appointment of Adam Stubbs as a director on 2020-10-30
dot icon30/10/2020
Registered office address changed from 140 Bridge Street Northampton Northamptonshire NN1 1PZ United Kingdom to Marston's House Brewery Road Wolverhampton WV1 4JT on 2020-10-30
dot icon27/08/2020
Statement by Directors
dot icon27/08/2020
Statement of capital on 2020-08-27
dot icon27/08/2020
Solvency Statement dated 12/08/20
dot icon27/08/2020
Resolutions
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon20/06/2020
Resolutions
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/05/2020
Notification of Carlsberg Uk Holdings Limited as a person with significant control on 2020-05-15
dot icon15/05/2020
Cessation of Sdg Registrars Limited as a person with significant control on 2020-05-15
dot icon15/05/2020
Appointment of Tomasz Wojciech Blawat as a director on 2020-05-15
dot icon15/05/2020
Termination of appointment of Lyn Bond as a director on 2020-05-15
dot icon15/05/2020
Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 140 Bridge Street Northampton Northamptonshire NN1 1PZ on 2020-05-15
dot icon15/05/2020
Appointment of Mr Adam Stubbs as a director on 2020-05-15
dot icon15/05/2020
Appointment of Jeremy Robert Brown as a secretary on 2020-05-15
dot icon29/04/2020
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
15/05/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrea, Andrew Andonis
Director
03/10/2021 - 17/11/2023
89
Lupino, Hayleigh
Director
30/10/2020 - 31/07/2024
54
Davies, Paul Thomas
Director
06/11/2020 - Present
19
Stubbs, Adam
Director
15/05/2020 - 30/10/2020
23
Stubbs, Adam
Director
15/11/2024 - 17/01/2025
23

Persons with Significant Control

2
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 LIMITED

CARLSBERG MARSTON'S LIMITED is an(a) Active company incorporated on 29/04/2020 with the registered office located at Marston's House, Brewery Road, Wolverhampton WV1 4JT. There are currently 4 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 LIMITED?

toggle

CARLSBERG MARSTON'S LIMITED is currently Active. It was registered on 29/04/2020 .

Where is CARLSBERG MARSTON'S LIMITED located?

toggle

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

What does CARLSBERG MARSTON'S LIMITED do?

toggle

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

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

toggle

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