Marston's Acquisitions Limited WOLVERHAMPTON


Marston's Acquisitions started in year 1887 as Private Limited Company with registration number 00024795. The Marston's Acquisitions company has been functioning successfully for 137 years now and its status is active. The firm's office is based in Wolverhampton at St Johns House. Postal code: WV2 4BH. Since 16th May 2007 Marston's Acquisitions Limited is no longer carrying the name Jennings Brothers.

At the moment there are 4 directors in the the firm, namely Justin P., Hayleigh L. and Robert L. and others. In addition one secretary - Bethan R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marston's Acquisitions Limited Address / Contact

Office Address St Johns House
Office Address2 St Johns Square
Town Wolverhampton
Post code WV2 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00024795
Date of Incorporation Wed, 20th Jul 1887
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 1st October
Company age 137 years old
Account next due date Mon, 1st Jul 2024 (61 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Justin P.

Position: Director

Appointed: 12 January 2024

Bethan R.

Position: Secretary

Appointed: 05 October 2021

Hayleigh L.

Position: Director

Appointed: 05 October 2021

Robert L.

Position: Director

Appointed: 05 October 2021

Edward H.

Position: Director

Appointed: 19 December 2008

William W.

Position: Director

Appointed: 01 October 2011

Resigned: 31 May 2021

Iain J.

Position: Director

Appointed: 10 June 2010

Resigned: 07 April 2020

Iain J.

Position: Director

Appointed: 10 June 2010

Resigned: 10 June 2010

Andrew A.

Position: Director

Appointed: 31 March 2009

Resigned: 17 November 2023

Jonathan L.

Position: Director

Appointed: 19 December 2008

Resigned: 31 May 2010

Brian T.

Position: Director

Appointed: 19 December 2008

Resigned: 01 October 2011

Paul I.

Position: Director

Appointed: 20 May 2005

Resigned: 31 March 2009

Stephen O.

Position: Director

Appointed: 20 May 2005

Resigned: 19 December 2008

Ralph F.

Position: Director

Appointed: 20 May 2005

Resigned: 02 October 2021

Derek A.

Position: Director

Appointed: 20 May 2005

Resigned: 19 December 2008

Alistair D.

Position: Director

Appointed: 20 May 2005

Resigned: 19 December 2008

Anne B.

Position: Secretary

Appointed: 20 May 2005

Resigned: 05 October 2021

John S.

Position: Director

Appointed: 01 September 2004

Resigned: 20 May 2005

David S.

Position: Director

Appointed: 11 August 2003

Resigned: 20 May 2005

Desmond G.

Position: Director

Appointed: 22 April 2003

Resigned: 30 November 2004

Malcolm W.

Position: Director

Appointed: 07 February 2001

Resigned: 20 May 2005

John H.

Position: Director

Appointed: 07 December 2000

Resigned: 20 May 2005

Ralph C.

Position: Director

Appointed: 28 November 2000

Resigned: 20 May 2005

Mark H.

Position: Secretary

Appointed: 27 June 2000

Resigned: 30 November 2005

Michael C.

Position: Director

Appointed: 01 February 1999

Resigned: 20 May 2005

John R.

Position: Director

Appointed: 11 May 1998

Resigned: 20 May 2005

Keith A.

Position: Director

Appointed: 07 November 1996

Resigned: 26 November 1999

Andrew S.

Position: Director

Appointed: 07 November 1996

Resigned: 06 February 2001

Donald M.

Position: Director

Appointed: 01 February 1995

Resigned: 06 February 2001

Andrew S.

Position: Secretary

Appointed: 22 August 1994

Resigned: 27 June 2000

William C.

Position: Secretary

Appointed: 26 October 1993

Resigned: 24 May 1994

William C.

Position: Director

Appointed: 11 October 1993

Resigned: 24 May 1994

Robin B.

Position: Director

Appointed: 04 October 1993

Resigned: 30 June 2000

Susan F.

Position: Nominee Secretary

Appointed: 21 September 1993

Resigned: 26 October 1993

Roland S.

Position: Director

Appointed: 26 February 1992

Resigned: 31 January 1995

Trevor G.

Position: Director

Appointed: 26 February 1992

Resigned: 28 January 2000

Philip L.

Position: Director

Appointed: 26 February 1992

Resigned: 25 November 1996

Thomas B.

Position: Director

Appointed: 26 February 1992

Resigned: 26 January 1999

Richard C.

Position: Director

Appointed: 26 February 1992

Resigned: 21 September 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Marston's Corporate Holdings Limited from Wolverhampton, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Marston's Plc that put Wolverhampton, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marston's Corporate Holdings Limited

St Johns House St Johns Square, Wolverhampton, WV2 4BH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11282116
Notified on 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marston's Plc

Marston's House Brewery Road, Wolverhampton, WV1 4JT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00031461
Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jennings Brothers May 16, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 30th September 2023
filed on: 1st, February 2024
Free Download (20 pages)

Company search