MARSTON'S PLC

Register to unlock more data on OkredoRegister

MARSTON'S PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00031461

Incorporation date

14/05/1890

Size

Group

Contacts

Registered address

Registered address

St Johns House, St Johns Square, Wolverhampton WV2 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon07/04/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon10/03/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon10/03/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon28/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon25/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon07/02/2026
Resolutions
dot icon04/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon04/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon29/01/2026
Group of companies' accounts made up to 2025-09-27
dot icon23/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon15/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon12/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon31/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon20/11/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon02/10/2025
Termination of appointment of Hayleigh Lupino as a director on 2025-09-27
dot icon16/09/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon15/09/2025
Appointment of Mr Stephen Robert Hopson as a director on 2025-09-08
dot icon28/08/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon15/08/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon25/07/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon24/06/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon29/04/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon26/03/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon19/03/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon24/02/2025
Group of companies' accounts made up to 2024-09-28
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon22/01/2025
Resolutions
dot icon06/01/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon22/07/2024
Sale or transfer of treasury shares. Treasury capital
dot icon15/07/2024
Appointment of Mr Kenneth Lever as a director on 2024-07-08
dot icon10/07/2024
Termination of appointment of William John Rucker as a director on 2024-07-08
dot icon21/05/2024
Auditor's resignation
dot icon23/02/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon06/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon29/01/2024
Resolutions
dot icon24/01/2024
Appointment of Ms Rachel Claire Elizabeth Osborne as a director on 2024-01-23
dot icon24/01/2024
Termination of appointment of Edward Matthew Giles Roberts as a director on 2024-01-23
dot icon19/01/2024
Group of companies' accounts made up to 2023-09-30
dot icon15/01/2024
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 icon03/05/2023
Registration of charge 000314610011, created on 2023-04-28
dot icon02/05/2023
Registration of charge 000314610010, created on 2023-04-28
dot icon24/02/2023
Secretary's details changed for Mrs Bethan Raybould on 2022-12-29
dot icon24/02/2023
Director's details changed for Mrs Octavia Kate Morley on 2022-12-29
dot icon24/02/2023
Director's details changed for Mr William John Rucker on 2022-12-29
dot icon24/02/2023
Director's details changed for Mrs Bridget Lea on 2022-12-29
dot icon24/02/2023
Director's details changed for Mrs Hayleigh Lupino on 2022-12-29
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon25/01/2023
Resolutions
dot icon18/01/2023
Group of companies' accounts made up to 2022-10-01
dot icon29/12/2022
Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on 2022-12-29
dot icon02/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
27/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
27/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Derek
Director
18/05/1994 - 01/10/2011
79
Roberts, Edward Matthew Giles
Director
01/03/2017 - 23/01/2024
152
Osborne, Rachel Claire Elizabeth
Director
23/01/2024 - Present
32
Emley, Miles Lovelace Brereton
Director
27/01/1998 - 27/01/2012
3
Dalzell, Peter
Director
03/10/2012 - 29/09/2017
40

Persons with Significant Control

0

No PSC data available.

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 MARSTON'S PLC

MARSTON'S PLC is an(a) Active company incorporated on 14/05/1890 with the registered office located at St Johns House, St Johns Square, Wolverhampton WV2 4BH. There are currently 8 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 MARSTON'S PLC?

toggle

MARSTON'S PLC is currently Active. It was registered on 14/05/1890 .

Where is MARSTON'S PLC located?

toggle

MARSTON'S PLC is registered at St Johns House, St Johns Square, Wolverhampton WV2 4BH.

What does MARSTON'S PLC do?

toggle

MARSTON'S PLC operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for MARSTON'S PLC?

toggle

The latest filing was on 07/04/2026: Sale or transfer of treasury shares. Treasury capital:.